Search icon

OLDHAM HOLDINGS, INC.

Company Details

Name: OLDHAM HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1991 (34 years ago)
Date of dissolution: 04 May 2006
Entity Number: 1503136
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 400 KELBY ST, 17TH FL, FORT LEE, NJ, United States, 07024
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JOHN H KOO Chief Executive Officer 400 KELBY ST, 17TH FL, FORT LEE, NJ, United States, 07024

History

Start date End date Type Value
2003-03-20 2005-02-28 Address 400 KELBY ST, 10TH FL, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2003-03-20 2005-02-28 Address 400 KELBY ST, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office)
2002-08-05 2005-02-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-04-03 2003-03-20 Address 110 E 55TH ST / 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-04-03 2002-08-05 Address 110 E 55TH ST / 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060504000120 2006-05-04 CERTIFICATE OF DISSOLUTION 2006-05-04
050228002280 2005-02-28 BIENNIAL STATEMENT 2005-01-01
030320002350 2003-03-20 BIENNIAL STATEMENT 2003-01-01
020805000266 2002-08-05 CERTIFICATE OF CHANGE 2002-08-05
010810000341 2001-08-10 CERTIFICATE OF AMENDMENT 2001-08-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State