Search icon

HIGHPOINT-ON-THE HUDSON OWNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HIGHPOINT-ON-THE HUDSON OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1980 (45 years ago)
Entity Number: 603270
ZIP code: 10471
County: New York
Place of Formation: New York
Address: 5683 RIVERDALE AVENUE, SUITE 203, RIVERDALE, NY, United States, 10471

Shares Details

Shares issued 49000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN B SACHS Chief Executive Officer 2727 PALISADE AVE, RIVERDALE, NY, United States, 10463

DOS Process Agent

Name Role Address
HUDSONCREST PROPERTIES INC. DOS Process Agent 5683 RIVERDALE AVENUE, SUITE 203, RIVERDALE, NY, United States, 10471

History

Start date End date Type Value
2019-07-23 2020-01-02 Address SKYVIEW CENTER, 5683 RIVERDALE AVENUE STE 203, RIVERDALE, NY, 10471, USA (Type of address: Principal Executive Office)
2019-06-10 2020-01-02 Address SKYVIEW CENTER, 5683 RIVERDALE AVE, SUITE 203, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
2018-01-18 2019-06-10 Address 120 BROADWAY, SUITE 948, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2018-01-18 2019-07-23 Address GOODMAN MANAGEMENT, 5683A RIVERDALE AVENUE STE 203, RIVERDALE, NY, 10471, USA (Type of address: Principal Executive Office)
2008-02-15 2018-01-18 Address 2727 PALISADE AVE #11E, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200102061790 2020-01-02 BIENNIAL STATEMENT 2020-01-01
190723002040 2019-07-23 AMENDMENT TO BIENNIAL STATEMENT 2018-01-01
190610000999 2019-06-10 CERTIFICATE OF CHANGE 2019-06-10
180118002015 2018-01-18 BIENNIAL STATEMENT 2018-01-01
100119002176 2010-01-19 BIENNIAL STATEMENT 2010-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State