Name: | HIGHLINE SERVICE AND MAINTENANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 2015 (9 years ago) |
Entity Number: | 4857275 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Principal Address: | 41 UNION SQUARE WEST, STE 1011, NEW YORK, NY, United States, 10003 |
Contact Details
Phone +1 917-951-8427
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EGOR ARONIN | Agent | 282 MORNINGSTAR RD, SI, NY, 10303 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DIANA GITLIN | Chief Executive Officer | 268 BEACH 137TH ST, BELLE HARBOR, NY, United States, 11694 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2102854-DCA | Active | Business | 2021-11-30 | 2025-02-28 |
2035430-DCA | Inactive | Business | 2016-04-01 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 268 BEACH 137TH ST, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer) |
2019-03-13 | 2023-12-01 | Address | 282 MORNINGSTAR RD, SI, NY, 10303, USA (Type of address: Registered Agent) |
2017-12-26 | 2023-12-01 | Address | 268 BEACH 137TH ST, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer) |
2015-12-01 | 2023-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-12-01 | 2019-03-13 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-12-01 | 2023-12-01 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201040974 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211207003096 | 2021-12-07 | BIENNIAL STATEMENT | 2021-12-07 |
191206060360 | 2019-12-06 | BIENNIAL STATEMENT | 2019-12-01 |
190313000767 | 2019-03-13 | CERTIFICATE OF CHANGE | 2019-03-13 |
171226006033 | 2017-12-26 | BIENNIAL STATEMENT | 2017-12-01 |
151201010441 | 2015-12-01 | CERTIFICATE OF INCORPORATION | 2015-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3544188 | RENEWAL | INVOICED | 2022-10-27 | 100 | Home Improvement Contractor License Renewal Fee |
3544187 | TRUSTFUNDHIC | INVOICED | 2022-10-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3379038 | LICENSE | INVOICED | 2021-10-07 | 75 | Home Improvement Contractor License Fee |
3379037 | EXAMHIC | INVOICED | 2021-10-07 | 50 | Home Improvement Contractor Exam Fee |
3379036 | TRUSTFUNDHIC | INVOICED | 2021-10-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2913357 | PROCESSING | INVOICED | 2018-10-22 | 25 | License Processing Fee |
2913359 | DCA-SUS | CREDITED | 2018-10-22 | 75 | Suspense Account |
2885072 | RENEWAL | CREDITED | 2018-09-14 | 100 | Home Improvement Contractor License Renewal Fee |
2885071 | TRUSTFUNDHIC | INVOICED | 2018-09-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2542807 | RENEWAL | INVOICED | 2017-01-30 | 100 | Home Improvement Contractor License Renewal Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4549757307 | 2020-04-29 | 0202 | PPP | 41 Union Square West, New York, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9542438301 | 2021-01-30 | 0202 | PPS | 41, NEW YORK, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State