Name: | HOLBORN HOLDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1920 (105 years ago) |
Entity Number: | 14898 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 27 GARDEN PLACE, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 0
Share Par Value 500
Type CAP
Name | Role | Address |
---|---|---|
JOHN N. GILBERT, JR | Chief Executive Officer | 27 GARDEN PLACE, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
JOHN N. GILBERT, JR. | DOS Process Agent | 27 GARDEN PLACE, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-27 | 2014-04-23 | Address | WALL STREET PLAZA, 88 PINE ST, 22ND FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2001-06-27 | 2014-04-23 | Address | WALL STREET PLAZA, 88 PINE ST, 22ND FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2001-06-27 | 2014-04-23 | Address | WALL STREET PLAZA, 88 PINE ST, 22ND FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
1945-06-01 | 1945-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
1945-06-01 | 1945-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140423002234 | 2014-04-23 | BIENNIAL STATEMENT | 2014-02-01 |
120504002436 | 2012-05-04 | BIENNIAL STATEMENT | 2012-02-01 |
100318002976 | 2010-03-18 | BIENNIAL STATEMENT | 2010-02-01 |
080227003097 | 2008-02-27 | BIENNIAL STATEMENT | 2008-02-01 |
060310002483 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State