Search icon

HOLIDAY BOWL-O-MAT, INC.

Company Details

Name: HOLIDAY BOWL-O-MAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1958 (67 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 111009
ZIP code: 10023
County: Dutchess
Place of Formation: New York
Address: CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL Agent CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
THE PRENTICE-HALL DOS Process Agent CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1984-11-29 1987-02-05 Address SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1984-11-29 1987-02-05 Address CORPORATION SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1983-07-25 1984-11-29 Address CORPORATION SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Registered Agent)
1983-07-25 1984-11-29 Address SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1982-09-24 1983-07-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1181808 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
C205174-2 1993-12-01 ASSUMED NAME CORP INITIAL FILING 1993-12-01
B454251-2 1987-02-05 CERTIFICATE OF AMENDMENT 1987-02-05
B166100-2 1984-11-29 CERTIFICATE OF AMENDMENT 1984-11-29
B004402-2 1983-07-25 CERTIFICATE OF AMENDMENT 1983-07-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State