Search icon

HOLLY HEMINGWAY COLLECTION INC.

Company Details

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

DOS Process Agent

Name Role Address
HOLLY HEMINGWAY DOS Process Agent % DEL MASTRO & CO, CPA, 475 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
HOLLY HEMINGWAY Chief Executive Officer % DEL MASTRO & CO, CPA, 475 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

History

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)

Filings

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