Name: | HIGHWAY EQUIPMENT COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1980 (45 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 620726 |
ZIP code: | 52405 |
County: | Otsego |
Place of Formation: | Iowa |
Address: | 616 D AVENUE NW, CEDAR RAPIDS, IA, United States, 52405 |
Principal Address: | 616 "D" AVENUE N.W., CEDAR RAPIDS, IA, United States, 52405 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
S.D. RISSI | Chief Executive Officer | 616 D AVENUE N.W., CEDAR RAPIDS, IA, United States, 52405 |
Name | Role | Address |
---|---|---|
HIGHWAY EQUIPMENT COMPANY | DOS Process Agent | 616 D AVENUE NW, CEDAR RAPIDS, IA, United States, 52405 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-21 | 2001-12-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-21 | 2001-12-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-01-07 | 1996-05-16 | Address | 616 "D" AVENUE N.W., CEDAR RAPIDS, IA, 52405, 3823, USA (Type of address: Chief Executive Officer) |
1986-01-16 | 1999-10-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-01-16 | 1999-10-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1980-04-10 | 1986-01-16 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1980-04-10 | 1986-01-16 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011226000269 | 2001-12-26 | SURRENDER OF AUTHORITY | 2001-12-26 |
000516002774 | 2000-05-16 | BIENNIAL STATEMENT | 2000-04-01 |
991021000017 | 1999-10-21 | CERTIFICATE OF CHANGE | 1999-10-21 |
980511002431 | 1998-05-11 | BIENNIAL STATEMENT | 1998-04-01 |
960516002247 | 1996-05-16 | BIENNIAL STATEMENT | 1996-04-01 |
930709002020 | 1993-07-09 | BIENNIAL STATEMENT | 1993-04-01 |
930107003082 | 1993-01-07 | BIENNIAL STATEMENT | 1992-04-01 |
B311269-2 | 1986-01-16 | CERTIFICATE OF AMENDMENT | 1986-01-16 |
A659640-4 | 1980-04-10 | APPLICATION OF AUTHORITY | 1980-04-10 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State