Search icon

SELECT HOLDING CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 NORTH TYSON AVENUE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
AFSHIN DILMANIAN Chief Executive Officer 35 NORTH TYSON AVENUE, FLORAL PARK, NY, United States, 11001

History

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)

Filings

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