Search icon

YORKTOWN/HOLLADAY, INC.

Company Details

Name: YORKTOWN/HOLLADAY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1993 (31 years ago)
Date of dissolution: 18 Apr 2023
Entity Number: 1782061
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Principal Address: 3400 IDAHO AVE NW, SUITE 500, WASHINGTON, DC, United States, 20016
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-07-18 2023-07-18 Address 3400 IDAHO AVE NW, SUITE 500, WASHINGTON, DC, 20016, USA (Type of address: Chief Executive Officer)
2023-07-18 2023-07-18 Address 3400 IDAHO AVE, N.W. SUITE 500, WASHINGTON, DC, 20016, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-07-18 Address 3400 IDAHO AVE, N.W. SUITE 500, WASHINGTON, DC, 20016, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-03-20 Address 3400 IDAHO AVE, N.W. SUITE 500, WASHINGTON, DC, 20016, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-03-20 Address 3400 IDAHO AVE NW, SUITE 500, WASHINGTON, DC, 20016, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-07-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-20 2023-07-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-20 2023-07-18 Address 3400 IDAHO AVE NW, SUITE 500, WASHINGTON, DC, 20016, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-03-20 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: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230718000977 2023-04-18 CERTIFICATE OF TERMINATION 2023-04-18
230320001923 2023-03-20 BIENNIAL STATEMENT 2021-12-01
191202060674 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-21243 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21242 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171205006523 2017-12-05 BIENNIAL STATEMENT 2017-12-01
160105006113 2016-01-05 BIENNIAL STATEMENT 2015-12-01
140115002482 2014-01-15 BIENNIAL STATEMENT 2013-12-01
111220002997 2011-12-20 BIENNIAL STATEMENT 2011-12-01
110520000256 2011-05-20 CERTIFICATE OF CHANGE 2011-05-20

Date of last update: 22 Jan 2025

Sources: New York Secretary of State