Search icon

HIGH COURTS DEVELOPMENT CORPORATION

Company Details

Name: HIGH COURTS DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1979 (46 years ago)
Entity Number: 577676
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 183 Richfield Road, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUKE R. GALMARINI Chief Executive Officer 183 RICHFIELD ROAD, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 183 Richfield Road, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2011-08-17 2019-08-02 Address 42 AREND AVENUE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2007-10-17 2011-08-17 Address 150 AERO DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
1993-03-24 2011-08-17 Address 150 AERO DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)
1993-03-24 2011-08-17 Address 150 AERO DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
1993-03-24 2007-10-17 Address 150 AERO DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211007002796 2021-10-07 BIENNIAL STATEMENT 2021-10-07
20200629068 2020-06-29 ASSUMED NAME LLC INITIAL FILING 2020-06-29
190802060029 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170907006136 2017-09-07 BIENNIAL STATEMENT 2017-08-01
150824006051 2015-08-24 BIENNIAL STATEMENT 2015-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State