Name: | HIGHAM PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 1950 (75 years ago) |
Date of dissolution: | 17 Oct 2005 |
Entity Number: | 65760 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 271 NORTH AVE, NEW ROCHELL, NY, United States, 10801 |
Principal Address: | 405 MANVILLE RD, PLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
MILTON KREPPEL ESQ. | DOS Process Agent | 271 NORTH AVE, NEW ROCHELL, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
FRED HIGHAM | Chief Executive Officer | 405 MANVILLE RD, PLEASANTVILLE, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-07 | 2004-08-09 | Address | 12 NORTH LANE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
1995-04-07 | 2004-08-09 | Address | 405 MANVILLE ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office) |
1995-04-07 | 2004-08-09 | Address | C/O MILTON KREPPEL ESQ, 271 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1950-07-18 | 1962-12-18 | Shares | Share type: CAP, Number of shares: 0, Par value: 51000 |
1950-07-18 | 1995-04-07 | Address | ROOM 853 25 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051017000469 | 2005-10-17 | CERTIFICATE OF DISSOLUTION | 2005-10-17 |
040809002139 | 2004-08-09 | BIENNIAL STATEMENT | 2004-07-01 |
020702002344 | 2002-07-02 | BIENNIAL STATEMENT | 2002-07-01 |
980701002130 | 1998-07-01 | BIENNIAL STATEMENT | 1998-07-01 |
960801002864 | 1996-08-01 | BIENNIAL STATEMENT | 1996-07-01 |
950407002063 | 1995-04-07 | BIENNIAL STATEMENT | 1993-07-01 |
534147-3 | 1965-12-28 | CERTIFICATE OF AMENDMENT | 1965-12-28 |
531360-3 | 1965-12-13 | CERTIFICATE OF AMENDMENT | 1965-12-13 |
356809 | 1962-12-18 | CERTIFICATE OF AMENDMENT | 1962-12-18 |
8625-51 | 1953-12-23 | CERTIFICATE OF AMENDMENT | 1953-12-23 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State