HIGH CONSTRUCTION COMPANY

Name: | HIGH CONSTRUCTION COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jan 2012 (13 years ago) |
Entity Number: | 4186610 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Pennsylvania |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-13 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-06-13 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-09-30 | 2023-06-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-06-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-07-05 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102001483 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
230613000313 | 2023-06-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-12 |
220930016671 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017303 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220105001936 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State