HOLLYWOOD ENTERPRISE, INC.

Name: | HOLLYWOOD ENTERPRISE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1999 (26 years ago) |
Date of dissolution: | 21 Oct 2022 |
Entity Number: | 2403066 |
ZIP code: | 11412 |
County: | Queens |
Place of Formation: | New York |
Address: | 192-10 LINDEN BLVD, ST ALBANS, NY, United States, 11412 |
Contact Details
Phone +1 718-525-9156
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 192-10 LINDEN BLVD, ST ALBANS, NY, United States, 11412 |
Name | Role | Address |
---|---|---|
YONG YI MA | Chief Executive Officer | 192-10 LINDEN BLVD, ST ALBANS, NY, United States, 11412 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2060293-DCA | Inactive | Business | 2017-11-03 | No data |
1064771-DCA | Inactive | Business | 2000-10-20 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-26 | 2023-02-21 | Address | 192-10 LINDEN BLVD, ST ALBANS, NY, 11412, USA (Type of address: Service of Process) |
2013-07-26 | 2023-02-21 | Address | 192-10 LINDEN BLVD, ST ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer) |
2011-07-20 | 2013-07-26 | Address | 192-10 LINDEN BOULEVARD, ST ALBANS, NY, 11412, USA (Type of address: Principal Executive Office) |
2011-07-20 | 2013-07-26 | Address | 192-10 LINDEN BOULEVARD, ST ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer) |
2011-07-20 | 2013-07-26 | Address | 192-10 LINDEN BOULEVARD, ST ALBANS, NY, 11412, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230221002371 | 2022-10-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-21 |
130726002291 | 2013-07-26 | BIENNIAL STATEMENT | 2013-07-01 |
110720002952 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
090703002275 | 2009-07-03 | BIENNIAL STATEMENT | 2009-07-01 |
070814002903 | 2007-08-14 | BIENNIAL STATEMENT | 2007-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3116689 | RENEWAL | INVOICED | 2019-11-18 | 490 | Laundries License Renewal Fee |
2688213 | BLUEDOT | INVOICED | 2017-11-02 | 490 | Laundries License Blue Dot Fee |
2681674 | LICENSE | CREDITED | 2017-10-26 | 122 | Laundries License Fee |
2215243 | RENEWAL | INVOICED | 2015-11-13 | 340 | LDJ License Renewal Fee |
1513382 | RENEWAL | INVOICED | 2013-11-20 | 340 | LDJ License Renewal Fee |
436938 | RENEWAL | INVOICED | 2011-10-19 | 340 | LDJ License Renewal Fee |
436934 | RENEWAL | INVOICED | 2009-10-16 | 340 | LDJ License Renewal Fee |
436935 | RENEWAL | INVOICED | 2007-11-16 | 340 | LDJ License Renewal Fee |
436936 | RENEWAL | INVOICED | 2005-12-02 | 340 | LDJ License Renewal Fee |
436937 | RENEWAL | INVOICED | 2003-11-20 | 340 | LDJ License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State