Search icon

HOLMAN CONTRACT WAREHOUSING, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2300 S.E. BETA ST., MILWAUKEE, OR, United States, 97222

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT E. DOWNIE, JR. Chief Executive Officer P.O BOX 369, KENT, WA, United States, 98035

History

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)

Filings

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