Name: | HOLLAND ELECTRICAL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1968 (57 years ago) |
Date of dissolution: | 22 Sep 2023 |
Entity Number: | 222818 |
ZIP code: | 10924 |
County: | Orange |
Place of Formation: | New York |
Address: | RTE 17M, GOSHEN, NY, United States, 10924 |
Principal Address: | 2514-2520 RTE 17M, PO BOX 298, GOSHEN, NY, United States, 10924 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA WIERINGA MIELKE | Chief Executive Officer | PO BOX 298, GOSHEN, NY, United States, 10924 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RTE 17M, GOSHEN, NY, United States, 10924 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-12 | 2023-09-22 | Address | RTE 17M, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
2004-10-12 | 2023-09-22 | Address | PO BOX 298, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
1996-05-09 | 2004-10-12 | Address | RT 17M, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
1993-06-21 | 2004-10-12 | Address | BARBARA WIERINGA, ROUTE 17M, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office) |
1993-06-21 | 2004-10-12 | Address | PO BOX 298, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230922001712 | 2023-09-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-05 |
100526002577 | 2010-05-26 | BIENNIAL STATEMENT | 2010-05-01 |
080702002781 | 2008-07-02 | BIENNIAL STATEMENT | 2008-05-01 |
060606002924 | 2006-06-06 | BIENNIAL STATEMENT | 2006-05-01 |
041012002082 | 2004-10-12 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State