HOLIDAY HOUSE OWNERS CORP.

Name: | HOLIDAY HOUSE OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1986 (39 years ago) |
Entity Number: | 1085764 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 38-15 149TH ST., FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 21500
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38-15 149TH ST., FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
SING CHENG | Chief Executive Officer | 38-15 149TH ST., FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-23 | 2018-10-18 | Address | 45-62 162 STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2008-05-23 | 2018-10-18 | Address | 45-62 162 STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2008-05-23 | 2018-10-18 | Address | 45-62 162 STREET, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
2002-04-25 | 2008-05-23 | Address | 95-40 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
1996-07-23 | 2008-05-23 | Address | 95-40 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220404003280 | 2022-04-04 | BIENNIAL STATEMENT | 2020-05-01 |
181018002005 | 2018-10-18 | BIENNIAL STATEMENT | 2018-05-01 |
121004002075 | 2012-10-04 | BIENNIAL STATEMENT | 2012-05-01 |
100629002899 | 2010-06-29 | BIENNIAL STATEMENT | 2010-05-01 |
080523003061 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State