Search icon

HIGHGATE MANOR OF RENSSELAER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HIGHGATE MANOR OF RENSSELAER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1984 (41 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 888416
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 100 NEW TURNPIKE ROAD, TROY, NY, United States, 12182
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHARLES BRENNICK SR. Chief Executive Officer FOUR SEASONS DRIVE, ALTON, NH, United States, 03809

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1995-07-12 1997-03-26 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-07-12 1997-03-26 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1994-09-16 1995-07-12 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1994-09-16 1995-07-12 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1994-01-25 1994-09-16 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1680705 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
970326000807 1997-03-26 CERTIFICATE OF CHANGE 1997-03-26
950712000065 1995-07-12 CERTIFICATE OF CHANGE 1995-07-12
940916000357 1994-09-16 CERTIFICATE OF CHANGE 1994-09-16
940125002350 1994-01-25 BIENNIAL STATEMENT 1994-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State