Search icon

HOLLYWOOD COLLECTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOLLYWOOD COLLECTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1995 (30 years ago)
Date of dissolution: 28 Mar 2024
Entity Number: 1926492
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 17 EAST FORDHAM ROAD, BRONX, NY, United States, 10468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIUMARS KAIDANIAN Chief Executive Officer 17 EAST FORDHAM ROAD, BRONX, NY, United States, 10468

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 EAST FORDHAM ROAD, BRONX, NY, United States, 10468

History

Start date End date Type Value
2011-05-20 2024-04-12 Address 17 EAST FORDHAM ROAD, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2011-05-20 2024-04-12 Address 17 EAST FORDHAM ROAD, BRONX, NY, 10468, USA (Type of address: Service of Process)
1997-05-22 2011-05-20 Address 17 EAST FORDHAM RD., BRONX, NY, 10468, USA (Type of address: Principal Executive Office)
1997-05-22 2011-05-20 Address 17 EAST FORDHAM RD., BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
1997-05-22 2011-05-20 Address 17 EAST FORDHAM RD., BRONX, NY, 10468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240412002032 2024-03-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-28
210505060061 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190506060900 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170502006537 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150507006258 2015-05-07 BIENNIAL STATEMENT 2015-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
203886 OL VIO INVOICED 2013-01-31 375 OL - Other Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State