Name: | HOLLEY PERFORMANCE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1999 (26 years ago) |
Date of dissolution: | 21 Jul 2011 |
Entity Number: | 2336110 |
ZIP code: | 42101 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1801 RUSSELLVILLE RD., BOWLING GREEN, KY, United States, 42101 |
Principal Address: | 1801 RUSSELLVILLE RD, BOWLING GREEN, KY, United States, 42101 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1801 RUSSELLVILLE RD., BOWLING GREEN, KY, United States, 42101 |
Name | Role | Address |
---|---|---|
THOMAS W TOMLINSON | Chief Executive Officer | 1801 RUSSELLVILLE RD, BOWLING GREEN, KY, United States, 42101 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-30 | 2011-06-27 | Address | 1801 RUSSELLVILLE RD, BOWLING GREEN, KY, 42101, 7360, USA (Type of address: Chief Executive Officer) |
2005-02-25 | 2011-06-27 | Address | 1801 RUSSELLVILLE RD, BOWLING GREEN, KY, 42101, 7360, USA (Type of address: Principal Executive Office) |
2003-01-22 | 2009-01-30 | Address | 1801 RUSSELLVILLE RD, BOWLING GREEN, KY, 42101, 7360, USA (Type of address: Chief Executive Officer) |
2003-01-22 | 2005-02-25 | Address | 1801 RUSSELLVILLE RD, BOWLING GREEN, KY, 42101, 7360, USA (Type of address: Principal Executive Office) |
2001-04-13 | 2011-07-21 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110721000847 | 2011-07-21 | SURRENDER OF AUTHORITY | 2011-07-21 |
110627002057 | 2011-06-27 | BIENNIAL STATEMENT | 2011-01-01 |
090130002873 | 2009-01-30 | BIENNIAL STATEMENT | 2009-01-01 |
070208002917 | 2007-02-08 | BIENNIAL STATEMENT | 2007-01-01 |
050225002113 | 2005-02-25 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State