Name: | HIGHFIELD GARDNER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Mar 2016 (9 years ago) |
Date of dissolution: | 01 Jun 2022 |
Entity Number: | 4917238 |
ZIP code: | 10524 |
County: | Putnam |
Place of Formation: | New York |
Address: | 188 CLOUDBANK ROAD, GARRISON, NY, United States, 10524 |
Name | Role | Address |
---|---|---|
LAW OFFICES OF JARED B. SPIEGEL PLLC | DOS Process Agent | 188 CLOUDBANK ROAD, GARRISON, NY, United States, 10524 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-22 | 2022-06-02 | Address | 188 CLOUDBANK ROAD, GARRISON, NY, 10524, USA (Type of address: Service of Process) |
2018-07-09 | 2021-01-22 | Address | 401 BROADWAY, SUITE 701, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2017-12-27 | 2018-07-09 | Address | 401 BROADWAY, SUITE 1707, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2016-03-22 | 2017-12-27 | Address | 54 W. 21ST STREET, SUITE 1007, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220602000220 | 2022-06-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-01 |
210122000230 | 2021-01-22 | CERTIFICATE OF CHANGE | 2021-01-22 |
200310060855 | 2020-03-10 | BIENNIAL STATEMENT | 2020-03-01 |
180709006719 | 2018-07-09 | BIENNIAL STATEMENT | 2018-03-01 |
171227000047 | 2017-12-27 | CERTIFICATE OF CHANGE | 2017-12-27 |
160322010398 | 2016-03-22 | ARTICLES OF ORGANIZATION | 2016-03-22 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State