Name: | HOLMAN CONTRACT WAREHOUSING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 1990 (35 years ago) |
Date of dissolution: | 16 Jun 1998 |
Entity Number: | 1450505 |
ZIP code: | 97222 |
County: | Albany |
Place of Formation: | Oregon |
Address: | 2300 S.E. BETA ST., MILWAUKEE, OR, United States, 97222 |
Principal Address: | 2300 S.E. BETA ST, MILWAUKIE, OR, United States, 97222 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2300 S.E. BETA ST., MILWAUKEE, OR, United States, 97222 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT E. DOWNIE, JR. | Chief Executive Officer | P.O BOX 369, KENT, WA, United States, 98035 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-02 | 1998-06-16 | Address | 2300 S.E. BETA ST, MILWAUKIE, OR, 97222, USA (Type of address: Service of Process) |
1990-05-30 | 1992-12-02 | Address | 2300 SE BETA STREET, MILWAUKIE, OR, 97222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980616000116 | 1998-06-16 | SURRENDER OF AUTHORITY | 1998-06-16 |
980501002718 | 1998-05-01 | BIENNIAL STATEMENT | 1998-05-01 |
960515002029 | 1996-05-15 | BIENNIAL STATEMENT | 1996-05-01 |
000044007531 | 1993-08-30 | BIENNIAL STATEMENT | 1993-05-01 |
921202003184 | 1992-12-02 | BIENNIAL STATEMENT | 1992-05-01 |
C146694-4 | 1990-05-30 | APPLICATION OF AUTHORITY | 1990-05-30 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State