Name: | HIGHTIMES HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 2017 (8 years ago) |
Entity Number: | 5093404 |
ZIP code: | 30096 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 3675 CRESTWOOD PKWY,, STE 350, DULUTH, GA, United States, 30096 |
Principal Address: | 2990 MARTIN LUTHER KING JR BLVD, LYNNWOOD, CA, United States, 90262 |
Name | Role | Address |
---|---|---|
URS AGENTS INC. | DOS Process Agent | 3675 CRESTWOOD PKWY,, STE 350, DULUTH, GA, United States, 30096 |
Name | Role | Address |
---|---|---|
URS AGENTS INC. | Agent | ONE COMMERCE PLAZA,, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
JAY PAUL HENDERSON | Chief Executive Officer | 2990 MARTIN LUTHER KING JR BLVD, LYNNWOOD, CA, United States, 90262 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-05 | 2023-04-05 | Address | 10990 WILSHIRE BLVD., PENTHOUS, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2023-04-05 | Address | 2110 NARCISSUS CT, VENICE, CA, 90291, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2023-04-05 | Address | 2990 MARTIN LUTHER KING JR BLVD, LYNNWOOD, CA, 90262, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2023-04-05 | Address | 10990 WILSHIRE BLVD., PENTHOUS, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2023-03-02 | Address | 2110 NARCISSUS CT, VENICE, CA, 90291, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230405004417 | 2023-04-05 | BIENNIAL STATEMENT | 2023-02-01 |
230302003546 | 2023-03-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-01 |
220603002693 | 2022-06-03 | BIENNIAL STATEMENT | 2021-02-01 |
190215060054 | 2019-02-15 | BIENNIAL STATEMENT | 2019-02-01 |
170228000782 | 2017-02-28 | APPLICATION OF AUTHORITY | 2017-02-28 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State