Name: | SELECT HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1999 (26 years ago) |
Date of dissolution: | 16 Apr 2022 |
Entity Number: | 2360296 |
ZIP code: | 11001 |
County: | Queens |
Place of Formation: | New York |
Address: | 35 NORTH TYSON AVENUE, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 NORTH TYSON AVENUE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
AFSHIN DILMANIAN | Chief Executive Officer | 35 NORTH TYSON AVENUE, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-29 | 2022-08-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-02-24 | 2022-04-16 | Address | 35 NORTH TYSON AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2009-02-24 | 2022-04-16 | Address | 35 NORTH TYSON AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2007-04-03 | 2009-02-24 | Address | 80-21 164TH ST, HILLCREST ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer) |
2001-04-04 | 2009-02-24 | Address | 80-21 164TH ST, HILLCREST ESTATES, NY, 11432, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220416001214 | 2021-09-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-29 |
170706006634 | 2017-07-06 | BIENNIAL STATEMENT | 2017-03-01 |
131004006087 | 2013-10-04 | BIENNIAL STATEMENT | 2013-03-01 |
110512002635 | 2011-05-12 | BIENNIAL STATEMENT | 2011-03-01 |
090224002798 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State