Search icon

NEW HORLY NOVELTY CORP.

Company Details

Name: NEW HORLY NOVELTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1995 (30 years ago)
Date of dissolution: 19 Apr 2011
Entity Number: 1944993
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 17 LUDLOW STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEI HAN YIP Chief Executive Officer 17 LUDLOW STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 LUDLOW STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2001-09-07 2007-09-26 Address 147-14 84TH RD, QUEENS, NY, 11435, USA (Type of address: Chief Executive Officer)
2001-09-07 2007-09-26 Address 147-14 84TH RD, QUEENS, NY, 11435, USA (Type of address: Principal Executive Office)
1997-08-27 2001-09-07 Address 158 TERRILL RD, SCOTCH PLAINS, NJ, 07076, USA (Type of address: Chief Executive Officer)
1997-08-27 2001-09-07 Address 147-14 84TH RD, QUEENS, NY, 11435, USA (Type of address: Principal Executive Office)
1997-08-27 2007-09-26 Address 325 BROOME ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110419000465 2011-04-19 CERTIFICATE OF DISSOLUTION 2011-04-19
090924002711 2009-09-24 BIENNIAL STATEMENT 2009-08-01
070926002853 2007-09-26 BIENNIAL STATEMENT 2007-08-01
051102002913 2005-11-02 BIENNIAL STATEMENT 2005-08-01
030729002542 2003-07-29 BIENNIAL STATEMENT 2003-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State