Search icon

THE HOLLADAY CORPORATION

Company Details

Name: THE HOLLADAY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1993 (32 years ago)
Date of dissolution: 04 Feb 2025
Entity Number: 1750218
ZIP code: 20016
County: Westchester
Place of Formation: Delaware
Address: 3400 IDAHO AVE NW, STE 500, WASHINGTON, DC, United States, 20016

DOS Process Agent

Name Role Address
THE HOLLADAY CORPORATION DOS Process Agent 3400 IDAHO AVE NW, STE 500, WASHINGTON, DC, United States, 20016

Chief Executive Officer

Name Role Address
WALLACE F HOLLADAY JR Chief Executive Officer 3400 IDAHO AVE NW, STE 500, WASHINGTON, DC, United States, 20016

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 3400 IDAHO AVE NW, STE 500, WASHINGTON, DC, 20016, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 3400 IDAHO AVE NW, STE 500, WASHINGTON, DC, 20016, USA (Type of address: Chief Executive Officer)
2023-08-01 2025-02-13 Address 3400 IDAHO AVE NW, STE 500, WASHINGTON, DC, 20016, USA (Type of address: Chief Executive Officer)
2023-08-01 2025-02-13 Address 3400 IDAHO AVE NW, STE 500, WASHINGTON, DC, 20016, USA (Type of address: Service of Process)
2023-03-20 2023-08-01 Address 3400 IDAHO AVE NW, STE 500, WASHINGTON, DC, 20016, USA (Type of address: Service of Process)
2023-03-20 2023-03-20 Address 3400 IDAHO AVE NW, STE 500, WASHINGTON, DC, 20016, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-08-01 Address 3400 IDAHO AVE NW, STE 500, WASHINGTON, DC, 20016, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2005-10-12 2023-03-20 Address 3400 IDAHO AVE NW, STE 500, WASHINGTON, DC, 20016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213000283 2025-02-04 SURRENDER OF AUTHORITY 2025-02-04
230801001392 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230320002000 2023-03-20 BIENNIAL STATEMENT 2021-08-01
190802060248 2019-08-02 BIENNIAL STATEMENT 2019-08-01
SR-20913 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170802006134 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150813006115 2015-08-13 BIENNIAL STATEMENT 2015-08-01
130806006397 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110812002225 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090730002049 2009-07-30 BIENNIAL STATEMENT 2009-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State