Search icon

HOLLYWOOD ENTERPRISE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 192-10 LINDEN BLVD, ST ALBANS, NY, United States, 11412

Chief Executive Officer

Name Role Address
YONG YI MA Chief Executive Officer 192-10 LINDEN BLVD, ST ALBANS, NY, United States, 11412

Licenses

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

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State