Name: | HIGHVIEW POWER STORAGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 2016 (8 years ago) |
Entity Number: | 5036728 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 225 REINEKERS LANE, SUITE 216, ALEXANDRIA, VA, United States, 22314 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CRAIG H. MUIR | Chief Executive Officer | 225 REINEKERS LN, SUITE 216, ALEXANDRIA, VA, United States, 22314 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 225 REINEKERS LN, SUITE 216, ALEXANDRIA, VA, 22314, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2024-11-04 | Address | 225 REINEKERS LANE, SUITE 216, ALEXANDRIA, VA, 22314, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2024-11-04 | Address | 2A CHARING CROSS ROAD, LONDON, GBR (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-11-04 | Address | 2A CHARING CROSS ROAD, LONDON, GBR (Type of address: Chief Executive Officer) |
2018-11-05 | 2020-11-02 | Address | GOLDEN CROSS HOUSE, 8 DUNCANNON STREET, LONDON, GBR (Type of address: Chief Executive Officer) |
2016-11-10 | 2024-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104001433 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221123002563 | 2022-11-23 | BIENNIAL STATEMENT | 2022-11-01 |
201102062146 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181105006142 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161110000335 | 2016-11-10 | APPLICATION OF AUTHORITY | 2016-11-10 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State