Name: | HOLT ELECTRICAL DISTRIBUTORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1965 (60 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 186493 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 541 WEST 34TH STREET, NEW YORK_CITY, NY, United States, 10001 |
Principal Address: | 541 WEST 34TH STREET, NEW YORK CITY, NY, United States, 10001 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL HILLSTROM PH1 | Chief Executive Officer | 350 ALBANY STREET, NEW YORK CITY, NY, United States, 10280 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 541 WEST 34TH STREET, NEW YORK_CITY, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-21 | 1993-10-14 | Address | 541 W 34TH ST, NEW YORK CITY, NY, 10001, 1303, USA (Type of address: Principal Executive Office) |
1992-10-21 | 1993-10-14 | Address | 541 W 34TH ST, NEW YORK CITY, NY, 10001, 1303, USA (Type of address: Service of Process) |
1974-04-02 | 1976-12-21 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1965-04-19 | 1974-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1965-04-19 | 1992-10-21 | Address | 559 W. 35TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1544334 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
931014002449 | 1993-10-14 | BIENNIAL STATEMENT | 1993-04-01 |
C196915-2 | 1993-02-22 | ASSUMED NAME CORP INITIAL FILING | 1993-02-22 |
921021002315 | 1992-10-21 | BIENNIAL STATEMENT | 1992-04-01 |
A364506-3 | 1976-12-21 | CERTIFICATE OF AMENDMENT | 1976-12-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State