Name: | HOLYLAND CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1957 (68 years ago) |
Date of dissolution: | 28 Aug 1996 |
Entity Number: | 162882 |
ZIP code: | 11514 |
County: | New York |
Place of Formation: | New York |
Address: | 1 OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514 |
Shares Details
Shares issued 2500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT E. PENN | DOS Process Agent | 1 OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514 |
Start date | End date | Type | Value |
---|---|---|---|
1957-01-10 | 1966-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1957-01-10 | 1979-05-24 | Address | 20 EXCHANGE PLACE, 40TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960828000075 | 1996-08-28 | CERTIFICATE OF DISSOLUTION | 1996-08-28 |
C169180-2 | 1990-09-06 | ASSUMED NAME CORP INITIAL FILING | 1990-09-06 |
A578479-3 | 1979-05-24 | CERTIFICATE OF AMENDMENT | 1979-05-24 |
535690-4 | 1966-01-05 | CERTIFICATE OF AMENDMENT | 1966-01-05 |
47538 | 1957-01-10 | CERTIFICATE OF INCORPORATION | 1957-01-10 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State