Search icon

HIGHLANDER HALL OWNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HIGHLANDER HALL OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1982 (43 years ago)
Entity Number: 750140
ZIP code: 10964
County: Queens
Place of Formation: New York
Address: 21 SWAN ST, PSLISADES, NY, United States, 10964
Principal Address: 805 THIRD AVE 11TH FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 53360

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ROBERT GORDON ESQ DOS Process Agent 21 SWAN ST, PSLISADES, NY, United States, 10964

Chief Executive Officer

Name Role Address
JOHN BUSCH Chief Executive Officer C/O DELTA MANAGEMENT LLC, 805 THIRD AVE., SUITE 1100, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2010-04-09 2016-11-15 Address 805 THIRD AVE 11TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-10-18 2010-04-09 Address 99 TULIP AVE, STE 109, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
2006-10-18 2019-03-12 Address 164-20 HIGHLAND AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1993-09-15 2006-10-18 Address 67-30 CLYDE STREET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1993-09-15 2006-10-18 Address 164-20 HIGHLAND AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190312061032 2019-03-12 BIENNIAL STATEMENT 2018-02-01
161115002003 2016-11-15 BIENNIAL STATEMENT 2016-02-01
100409002462 2010-04-09 BIENNIAL STATEMENT 2010-02-01
080215002643 2008-02-15 BIENNIAL STATEMENT 2008-02-01
061018002689 2006-10-18 BIENNIAL STATEMENT 2006-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State