Search icon

TEXAS HOLDINGS INC.

Company Details

Name: TEXAS HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1988 (37 years ago)
Date of dissolution: 22 Aug 2006
Entity Number: 1256909
ZIP code: 11555
County: Nassau
Place of Formation: New York
Address: ATTN: GENERAL COUNSEL, ONE EAB PLAZA, UNIONDALE, NY, United States, 11555
Principal Address: C/O EUROPEAN AMERICAN BANK, ONE EAB PLAZA, UNIONDALE, NY, United States, 11555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: GENERAL COUNSEL, ONE EAB PLAZA, UNIONDALE, NY, United States, 11555

Chief Executive Officer

Name Role Address
JEAN-MARIE HOROVITZ Chief Executive Officer ONE EAB PLAZA, UNIONDALE, NY, United States, 11555

History

Start date End date Type Value
1998-07-15 2000-04-28 Address ATTN: GENERAL COUNSEL, ONE EAB PLAZA, UNIONDALE, NY, 11555, 2722, USA (Type of address: Service of Process)
1998-07-15 2000-04-28 Address 10 E 53RD ST, NEW YORK, NY, 10022, 5244, USA (Type of address: Chief Executive Officer)
1998-07-15 2000-04-28 Address C/O EUROPEAN AMERICAN BANK, ONE EAB PLAZA, UNIONDALE, NY, 11555, 2722, USA (Type of address: Principal Executive Office)
1996-05-23 1998-07-15 Address RONALD O DRAKE, ONE EAB PLAZA, UNIONDALE, NY, 11555, 5722, USA (Type of address: Principal Executive Office)
1993-02-01 1998-07-15 Address ONE EAB PLAZA, UNIONDALE, NY, 11555, 5722, USA (Type of address: Chief Executive Officer)
1993-02-01 1998-07-15 Address ONE EAB PLAZA, UNIONDALE, NY, 11555, 5722, USA (Type of address: Service of Process)
1993-02-01 1996-05-23 Address THE CORPORATION, ONE EAB PLAZA, UNIONDALE, NY, 11555, 5722, USA (Type of address: Principal Executive Office)
1988-04-27 1993-02-01 Address EAB PLAZA, NEW YORK, NY, 11555, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060822000822 2006-08-22 CERTIFICATE OF DISSOLUTION 2006-08-22
000428002680 2000-04-28 BIENNIAL STATEMENT 2000-04-01
980715002415 1998-07-15 BIENNIAL STATEMENT 1998-04-01
960523002366 1996-05-23 BIENNIAL STATEMENT 1996-04-01
000048002327 1993-09-27 BIENNIAL STATEMENT 1993-04-01
930201002827 1993-02-01 BIENNIAL STATEMENT 1992-04-01
B633105-3 1988-04-27 CERTIFICATE OF INCORPORATION 1988-04-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State