Name: | HIGHLAND VINEYARDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1978 (47 years ago) |
Entity Number: | 484284 |
ZIP code: | 12493 |
County: | New York |
Place of Formation: | New York |
Address: | 25 BURROUGHS DRIVE, WEST PARK, NY, United States, 12493 |
Principal Address: | 25 BURROUGHS DRIVE, PO BOX 280, WEST PARK, NY, United States, 12493 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS J FIORE | Chief Executive Officer | 25 BURROUGHS DRIVE, WEST PARK, NY, United States, 12493 |
Name | Role | Address |
---|---|---|
LOUIS J FIORE | DOS Process Agent | 25 BURROUGHS DRIVE, WEST PARK, NY, United States, 12493 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-20 | 2008-06-12 | Address | 103 BURROUGHS DRIVE, PO BOX 280, WEST PARK, NY, 12493, USA (Type of address: Principal Executive Office) |
2007-11-20 | 2008-06-12 | Address | 103 BURROUGHS DRIVE, WEST PARK, NY, 12493, USA (Type of address: Chief Executive Officer) |
2007-11-20 | 2008-06-12 | Address | 103 BURROUGHS DRIVE, WEST PARK, NY, 12493, USA (Type of address: Service of Process) |
2005-11-01 | 2007-11-20 | Address | 25 BURROUGHS DR, WEST PARK, NY, 12493, USA (Type of address: Chief Executive Officer) |
2005-11-01 | 2007-11-20 | Address | 25 BURROUGHS DR, WEST PARK, NY, 12493, USA (Type of address: Service of Process) |
2005-11-01 | 2007-11-20 | Address | 25 BURROUGHS DR, WEST PARK, NY, 12493, USA (Type of address: Principal Executive Office) |
1978-04-20 | 2005-11-01 | Address | 235 MAIN ST, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140807018 | 2014-08-07 | ASSUMED NAME LLC INITIAL FILING | 2014-08-07 |
120920002026 | 2012-09-20 | BIENNIAL STATEMENT | 2012-04-01 |
080612003162 | 2008-06-12 | BIENNIAL STATEMENT | 2008-04-01 |
071120002546 | 2007-11-20 | BIENNIAL STATEMENT | 2006-04-01 |
051101002297 | 2005-11-01 | BIENNIAL STATEMENT | 2004-04-01 |
041230000018 | 2004-12-30 | ANNULMENT OF DISSOLUTION | 2004-12-30 |
DP-966226 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
A837266-1 | 1982-02-01 | ERRONEOUS ENTRY | 1982-02-01 |
DP-10107 | 1981-12-30 | DISSOLUTION BY PROCLAMATION | 1981-12-30 |
A480422-4 | 1978-04-20 | CERTIFICATE OF INCORPORATION | 1978-04-20 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State