Search icon

MICHAEL HOLLINGSWORTH, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL R HOLLINGWORTH Chief Executive Officer 309 EAST 81ST ST #5RW, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 E. 51ST ST. 311D, NEW YORK, NY, United States, 10022

History

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)

Filings

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