Search icon

HIGHSNOBIETY INCORPORATED

Company Details

Name: HIGHSNOBIETY INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2015 (9 years ago)
Entity Number: 4853141
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O APLLC, 300 East 42nd Street, 14th Fl, 99 WASHINGTON AVE, STE 805A, New York, NY, United States, 10017
Principal Address: 26 BROADWAY, SUITE 1104, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
URS AGENTS INC. Agent ONE COMMERCE PLAZA, 99 WASHINGOTN AVE, STE 805A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
URS AGENTS INC. DOS Process Agent C/O APLLC, 300 East 42nd Street, 14th Fl, 99 WASHINGTON AVE, STE 805A, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
DAVID FISCHER Chief Executive Officer 26 BROADWAY, SUITE 1104, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2023-11-06 2023-11-06 Address 26 BROADWAY, SUITE 1104, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2022-03-11 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2019-05-09 2023-11-06 Address ONE COMMERCE PLAZA, 99 WASHINGOTN AVE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2019-05-09 2023-11-06 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2018-01-24 2023-11-06 Address 26 BROADWAY, SUITE 1104, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2015-11-20 2019-05-09 Address 171 CLERMONT AVE, SUITE 2L, BROOKLYN, NY, 11205, USA (Type of address: Registered Agent)
2015-11-20 2022-03-11 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2015-11-20 2019-05-09 Address 25 BROADWAY, FL 9, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106003530 2023-11-06 BIENNIAL STATEMENT 2023-11-01
211220001345 2021-12-20 BIENNIAL STATEMENT 2021-12-20
191115060151 2019-11-15 BIENNIAL STATEMENT 2019-11-01
190509000412 2019-05-09 CERTIFICATE OF CHANGE 2019-05-09
180124006070 2018-01-24 BIENNIAL STATEMENT 2017-11-01
151120010142 2015-11-20 CERTIFICATE OF INCORPORATION 2016-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1703429 Copyright 2017-05-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-08
Termination Date 2017-08-28
Date Issue Joined 2017-06-29
Section 0101
Status Terminated

Parties

Name YANG
Role Plaintiff
Name HIGHSNOBIETY INCORPORATED
Role Defendant
1801120 Copyright 2018-02-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-08
Termination Date 2018-12-11
Date Issue Joined 2018-03-28
Pretrial Conference Date 2018-08-09
Section 0101
Status Terminated

Parties

Name ZLOZOWER
Role Plaintiff
Name HIGHSNOBIETY INCORPORATED
Role Defendant
1707261 Copyright 2017-09-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-25
Termination Date 2018-02-13
Date Issue Joined 2017-12-11
Section 0101
Status Terminated

Parties

Name PEREIRA
Role Plaintiff
Name HIGHSNOBIETY INCORPORATED
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State