Search icon

HIGHAM PRESS, INC.

Company Details

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

DOS Process Agent

Name Role Address
MILTON KREPPEL ESQ. DOS Process Agent 271 NORTH AVE, NEW ROCHELL, NY, United States, 10801

Chief Executive Officer

Name Role Address
FRED HIGHAM Chief Executive Officer 405 MANVILLE RD, PLEASANTVILLE, NY, United States, 10570

History

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)

Filings

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