Search icon

HIGHSNOBIETY INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: HIGHSNOBIETY INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2015 (10 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)

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

USAspending Awards / Financial Assistance

Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1156732.25
Total Face Value Of Loan:
1156732.25
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-1180140.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2018-02-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
ZLOZOWER
Party Role:
Plaintiff
Party Name:
HIGHSNOBIETY INCORPORATED
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-09-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
PEREIRA
Party Role:
Plaintiff
Party Name:
HIGHSNOBIETY INCORPORATED
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-05-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
YANG
Party Role:
Plaintiff
Party Name:
HIGHSNOBIETY INCORPORATED
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State