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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 JON BARRETT RD, PATTERSON, NY, United States, 12563 |
Name | Role | Address |
---|---|---|
CONSTANCE GRINDLEY | Chief Executive Officer | 7 GLENVUE DRIVE NORTH, CARMEL, NY, United States, 10512 |
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) |
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