HIGHWAY MANAGEMENT INC.

Name: | HIGHWAY MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2015 (10 years ago) |
Entity Number: | 4721808 |
ZIP code: | 11364 |
County: | Queens |
Place of Formation: | New York |
Address: | 5652 CLEARVIEW EXPY, OAKLAND GARDENS, NY, United States, 11364 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HUANHUAN ZHANG | Agent | 5652 CLEARVIEW EXPY, OAKLAND GARDENS, NY, 11364 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5652 CLEARVIEW EXPY, OAKLAND GARDENS, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-06-04 | Address | 54 BOERUM ST APT 13J, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2025-04-03 | 2025-05-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-03 | 2025-06-04 | Address | 5652 CLEARVIEW EXPY, OAKLAND GARDENS, NY, 11364, USA (Type of address: Registered Agent) |
2025-04-03 | 2025-06-04 | Address | 54 BOERUM ST APT 13J, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2021-08-31 | 2025-04-03 | Address | 5652 CLEARVIEW EXPY, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250604001247 | 2025-05-27 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-27 |
250403001677 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
210831000167 | 2021-08-27 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-27 |
210526060069 | 2021-05-26 | BIENNIAL STATEMENT | 2021-03-01 |
191125000892 | 2019-11-25 | CERTIFICATE OF CHANGE | 2019-11-25 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State