Name: | HOL-MHDT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1998 (26 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 2300552 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 119 WEST 23RD STREET, 1FL STORE A-16, NEW YORK, NY, United States, 10011 |
Principal Address: | 119 WEST 23RD STREET, 1 FL STORE A16, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YI QUN ZHU | Chief Executive Officer | 119 WEST 23RD STREET, 1 FL STORE A16, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 119 WEST 23RD STREET, 1FL STORE A-16, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-24 | 2000-11-20 | Address | 138-26 ELDER AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1739353 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
001228002155 | 2000-12-28 | BIENNIAL STATEMENT | 2000-09-01 |
001120000565 | 2000-11-20 | CERTIFICATE OF CHANGE | 2000-11-20 |
980924000306 | 1998-09-24 | CERTIFICATE OF INCORPORATION | 1998-09-24 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State