Name: | HOLLY HEMINGWAY COLLECTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1990 (34 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1469512 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | % DEL MASTRO & CO, CPA, 475 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOLLY HEMINGWAY | DOS Process Agent | % DEL MASTRO & CO, CPA, 475 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
HOLLY HEMINGWAY | Chief Executive Officer | % DEL MASTRO & CO, CPA, 475 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1990-08-20 | 1995-06-15 | Address | 15 JONES STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1705842 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
960918002447 | 1996-09-18 | BIENNIAL STATEMENT | 1996-08-01 |
950615002263 | 1995-06-15 | BIENNIAL STATEMENT | 1993-08-01 |
900820000379 | 1990-08-20 | CERTIFICATE OF INCORPORATION | 1990-08-20 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State