Name: | MONA HOLZMAN LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1986 (39 years ago) |
Date of dissolution: | 01 May 2003 |
Entity Number: | 1091659 |
ZIP code: | 11023 |
County: | Nassau |
Place of Formation: | New York |
Address: | 8 OLD COLONY LANE, GREAT NECK, NY, United States, 11023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 OLD COLONY LANE, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
MONA HOLZMAN | Chief Executive Officer | 8 OLD COLONY LANE, GREAT NECK, NY, United States, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
1986-06-18 | 1993-01-29 | Address | 8 OLD COLONY LANE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030501000133 | 2003-05-01 | CERTIFICATE OF DISSOLUTION | 2003-05-01 |
980819002342 | 1998-08-19 | BIENNIAL STATEMENT | 1998-06-01 |
960611002651 | 1996-06-11 | BIENNIAL STATEMENT | 1996-06-01 |
000049000214 | 1993-09-28 | BIENNIAL STATEMENT | 1993-06-01 |
930129003061 | 1993-01-29 | BIENNIAL STATEMENT | 1992-06-01 |
B371642-3 | 1986-06-18 | CERTIFICATE OF INCORPORATION | 1986-06-18 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State