Search icon

HOLIDAY OF HICKSVILLE, INC.

Company Details

Name: HOLIDAY OF HICKSVILLE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1973 (51 years ago)
Date of dissolution: 22 Feb 1994
Entity Number: 234800
ZIP code: 10005
County: New York
Place of Formation: Maryland
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1973-09-24 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent)
1973-09-24 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-2887 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2888 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
C241059-2 1996-11-07 ASSUMED NAME CORP INITIAL FILING 1996-11-07
940222000079 1994-02-22 CERTIFICATE OF TERMINATION 1994-02-22
A103431-5 1973-09-24 APPLICATION OF AUTHORITY 1973-09-24

Date of last update: 01 Mar 2025

Sources: New York Secretary of State