Search icon

2201 HOLDING CORP.

Company Details

Name: 2201 HOLDING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1997 (27 years ago)
Date of dissolution: 03 Oct 2016
Entity Number: 2190017
ZIP code: 10022
County: New York
Place of Formation: Delaware
Principal Address: 818 WASHINGTON STREET, WILMINGTON, DE, United States, 19801
Address: 410 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
J.F. MEGGINSON Chief Executive Officer VILLA SAINT JEAN, 3 RUELLE SAINT JEAN, MONTE CARLO, Monaco

DOS Process Agent

Name Role Address
C/O EASTGATE REALTY DOS Process Agent 410 PARK AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1999-12-03 2009-10-27 Address 31 AVENUE PRINCESS GRACE, MC 9800, 00000, MCO (Type of address: Chief Executive Officer)
1999-12-03 2007-11-06 Address 818 WASHINGTON ST, WILMINGTON, DE, 19801, USA (Type of address: Principal Executive Office)
1997-10-16 2016-10-03 Address 818 WASHINGTON STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161003000043 2016-10-03 SURRENDER OF AUTHORITY 2016-10-03
091027002218 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071106002746 2007-11-06 BIENNIAL STATEMENT 2007-10-01
051130002399 2005-11-30 BIENNIAL STATEMENT 2005-10-01
031010002569 2003-10-10 BIENNIAL STATEMENT 2003-10-01
011011002336 2001-10-11 BIENNIAL STATEMENT 2001-10-01
991203002247 1999-12-03 BIENNIAL STATEMENT 1999-10-01
971016000361 1997-10-16 APPLICATION OF AUTHORITY 1997-10-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State