Name: | HIGHLAND MEADOWS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1983 (42 years ago) |
Date of dissolution: | 23 Dec 2013 |
Entity Number: | 848796 |
ZIP code: | 10314 |
County: | Delaware |
Place of Formation: | New York |
Address: | 124 BROOKSIDE AVE, STATEN ISLAND, NY, United States, 10314 |
Principal Address: | DR. CRAIG RICHARDS, SHAW ROAD, SOUTH KORTRIGHT, NY, United States, 13842 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMELA RICHARDS | DOS Process Agent | 124 BROOKSIDE AVE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
CRAIG RICHARDS | Chief Executive Officer | SHAW ROAD, SOUTH KORTRIGHT, NY, United States, 13842 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-29 | 2003-06-18 | Address | 404 MARTEN RD, PRINCETON, NJ, 08540, USA (Type of address: Service of Process) |
2001-06-29 | 2003-06-18 | Address | 404 MARTEN RD, PRINCETON, NJ, 08540, USA (Type of address: Principal Executive Office) |
2001-06-29 | 2003-06-18 | Address | 404 MARTEN RD, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
1999-06-29 | 2001-06-29 | Address | 316 ISABELLA AVE., STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
1999-06-29 | 2001-06-29 | Address | 316 ISABELLA AVE., STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131223000214 | 2013-12-23 | CERTIFICATE OF DISSOLUTION | 2013-12-23 |
030618002446 | 2003-06-18 | BIENNIAL STATEMENT | 2003-06-01 |
010629002651 | 2001-06-29 | BIENNIAL STATEMENT | 2001-06-01 |
990629002370 | 1999-06-29 | BIENNIAL STATEMENT | 1999-06-01 |
970710002679 | 1997-07-10 | BIENNIAL STATEMENT | 1997-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State