Search icon

INDUSTRIAL HOLDINGS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: INDUSTRIAL HOLDINGS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1915 (110 years ago)
Date of dissolution: 07 Jul 2021
Entity Number: 11650
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 277 PARK AVENUE,, 46TH FLOOR, NEW YORK, NY, United States, 10172
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 500

Type CAP

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
CHRISTOPHER O'MEARA Chief Executive Officer 277 PARK AVENUE,, 46TH FLOOR, NEW YORK, NY, United States, 10172

History

Start date End date Type Value
2021-11-19 2022-04-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 5
2021-11-18 2021-11-19 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 5
2021-07-19 2021-11-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 5
2021-07-07 2021-07-19 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 5
2019-04-26 2021-07-07 Address 277 PARK AVENUE,, 46TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210707002687 2021-07-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-07
190604002021 2019-06-04 BIENNIAL STATEMENT 2019-05-01
190426002039 2019-04-26 BIENNIAL STATEMENT 2017-05-01
130528002377 2013-05-28 BIENNIAL STATEMENT 2013-05-01
110608002260 2011-06-08 BIENNIAL STATEMENT 2011-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State