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 |
Name | Role | Address |
---|---|---|
THE HOLLADAY CORPORATION | DOS Process Agent | 3400 IDAHO AVE NW, STE 500, WASHINGTON, DC, United States, 20016 |
Name | Role | Address |
---|---|---|
WALLACE F HOLLADAY JR | Chief Executive Officer | 3400 IDAHO AVE NW, STE 500, WASHINGTON, DC, United States, 20016 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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 | 2025-02-13 | Address | 3400 IDAHO AVE NW, STE 500, WASHINGTON, DC, 20016, USA (Type of address: Service of Process) |
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 | 2023-08-01 | Address | 3400 IDAHO AVE NW, STE 500, WASHINGTON, DC, 20016, USA (Type of address: Chief Executive Officer) |
2023-03-20 | 2023-03-20 | Address | 3400 IDAHO AVE NW, STE 500, WASHINGTON, DC, 20016, USA (Type of address: Chief Executive Officer) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State