Search icon

HOLIDAY ON WHEELS INC.

Company Details

Name: HOLIDAY ON WHEELS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1968 (57 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 226664
ZIP code: 12563
County: Westchester
Place of Formation: New York
Address: 50 JON BARRETT RD, PATTERSON, NY, United States, 12563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 JON BARRETT RD, PATTERSON, NY, United States, 12563

Chief Executive Officer

Name Role Address
CONSTANCE GRINDLEY Chief Executive Officer 7 GLENVUE DRIVE NORTH, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2002-08-19 2004-09-29 Address 13 ROSEHOLM PL, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1998-07-20 2002-08-19 Address 50 JON BARRETT RD, PATTERSON, NY, 12563, USA (Type of address: Principal Executive Office)
1998-07-20 2002-08-19 Address 50 JON BARRETT RD, PATTERSON, NY, 12563, USA (Type of address: Service of Process)
1997-01-07 2002-08-19 Address 13 ROSEHOLM PL, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1997-01-07 1998-07-20 Address ROUTE 22, PATTERSON, NY, 12563, USA (Type of address: Service of Process)
1997-01-07 1998-07-20 Address ROUTE 22, PATTERSON, NY, 12563, USA (Type of address: Principal Executive Office)
1968-08-06 1997-01-07 Address R.D. 2 ROSEHOLM PLACE, MT KISCO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2105561 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060724002245 2006-07-24 BIENNIAL STATEMENT 2006-08-01
040929002234 2004-09-29 BIENNIAL STATEMENT 2004-08-01
020819002401 2002-08-19 BIENNIAL STATEMENT 2002-08-01
000821002679 2000-08-21 BIENNIAL STATEMENT 2000-08-01
980720002401 1998-07-20 BIENNIAL STATEMENT 1998-08-01
970107002387 1997-01-07 BIENNIAL STATEMENT 1996-08-01
C233703-2 1996-04-10 ASSUMED NAME CORP INITIAL FILING 1996-04-10
698139-3 1968-08-06 CERTIFICATE OF INCORPORATION 1968-08-06

Date of last update: 01 Mar 2025

Sources: New York Secretary of State