Name: | MICHAEL HOLLINGSWORTH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1998 (26 years ago) |
Date of dissolution: | 23 Dec 2010 |
Entity Number: | 2298817 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 300 E. 51ST ST. 311D, NEW YORK, NY, United States, 10022 |
Principal Address: | 309 EAST 81ST ST #5RW, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL R HOLLINGWORTH | Chief Executive Officer | 309 EAST 81ST ST #5RW, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 E. 51ST ST. 311D, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-13 | 2006-06-13 | Address | 309 EAST 81ST ST #5RW, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2000-08-31 | 2002-09-13 | Address | 316 E 82ND ST, 5FE, NEW YORK, NY, 10028, 4143, USA (Type of address: Chief Executive Officer) |
2000-08-31 | 2002-09-13 | Address | 316 E 82ND ST, 5FE, NEW YORK, NY, 10028, 4143, USA (Type of address: Principal Executive Office) |
2000-08-31 | 2002-09-13 | Address | 316 E 82ND ST, 5FE, NEW YORK, NY, 10028, 4143, USA (Type of address: Service of Process) |
1998-09-17 | 2000-08-31 | Address | 316 EAST 82ND STREET, APT. 5FE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101223000449 | 2010-12-23 | CERTIFICATE OF DISSOLUTION | 2010-12-23 |
060613000635 | 2006-06-13 | CERTIFICATE OF CHANGE | 2006-06-13 |
020913002224 | 2002-09-13 | BIENNIAL STATEMENT | 2002-09-01 |
000831002587 | 2000-08-31 | BIENNIAL STATEMENT | 2000-09-01 |
980917000668 | 1998-09-17 | CERTIFICATE OF INCORPORATION | 1998-09-17 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State