Name: | HOLMES & NARVER TECHNICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1988 (36 years ago) |
Date of dissolution: | 30 Jan 2014 |
Entity Number: | 1243720 |
ZIP code: | 90071 |
County: | Suffolk |
Place of Formation: | California |
Address: | 515 SOUTH FLOWER STRET, SUITE 1050, LOS ANGELES, CA, United States, 90071 |
Principal Address: | 515 S FLOWER ST, LOS ANGELES, CA, United States, 90071 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 515 SOUTH FLOWER STRET, SUITE 1050, LOS ANGELES, CA, United States, 90071 |
Name | Role | Address |
---|---|---|
JOHN L KINLEY | Chief Executive Officer | 999 TOWN & COUNTRY RD, 4TH FLOOR, ORANGE, CA, United States, 92868 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-08 | 2012-12-03 | Address | 999 TOWN & COUNTRY RD, ORANGE, CA, 92868, USA (Type of address: Chief Executive Officer) |
2005-01-27 | 2010-12-08 | Address | 515 S FLOWER ST, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer) |
2003-01-07 | 2005-01-27 | Address | 999 TOWN & COUNTRY RD, ORANGE, CA, 92868, 4786, USA (Type of address: Principal Executive Office) |
2003-01-07 | 2005-01-27 | Address | 999 TOWN & COUNTRY RD, ORANGE, CA, 92868, 4786, USA (Type of address: Chief Executive Officer) |
2003-01-07 | 2014-01-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140130000666 | 2014-01-30 | SURRENDER OF AUTHORITY | 2014-01-30 |
121203006252 | 2012-12-03 | BIENNIAL STATEMENT | 2012-12-01 |
101208003117 | 2010-12-08 | BIENNIAL STATEMENT | 2010-12-01 |
081211002275 | 2008-12-11 | BIENNIAL STATEMENT | 2008-12-01 |
070117003115 | 2007-01-17 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State