Name: | HIGHSTREET INSURANCE SERVICES SOUTHEAST INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 2013 (12 years ago) |
Entity Number: | 4433176 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | North Carolina |
Foreign Legal Name: | HIGHSTREET INSURANCE SERVICES SOUTHEAST INC. |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHARLES F. CONNOR IV | Chief Executive Officer | PO BOX 2205, HICKORY, NC, United States, 28603 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231208002487 | 2023-12-07 | CERTIFICATE OF AMENDMENT | 2023-12-07 |
210708000338 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
SR-64270 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-64271 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130718000996 | 2013-07-18 | APPLICATION OF AUTHORITY | 2013-07-18 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State