Name: | OLD HDE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 1999 (25 years ago) |
Date of dissolution: | 20 Jun 2019 |
Entity Number: | 2453655 |
ZIP code: | 07733 |
County: | Richmond |
Place of Formation: | New York |
Address: | 950 HOLMDEL ROAD, HOLMDEL, NJ, United States, 07733 |
Principal Address: | 950 HOLMDEL RD, HOLMDEL, NJ, United States, 07733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 950 HOLMDEL ROAD, HOLMDEL, NJ, United States, 07733 |
Name | Role | Address |
---|---|---|
JOHN S DILEO, JR | Chief Executive Officer | 950 HOLMDEL RD, HOLMDEL, NJ, United States, 07733 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2024-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-31 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-18 | 2024-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-18 | 2024-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-15 | 2024-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190620000451 | 2019-06-20 | CERTIFICATE OF DISSOLUTION | 2019-06-20 |
160824000263 | 2016-08-24 | CERTIFICATE OF AMENDMENT | 2016-08-24 |
140121002152 | 2014-01-21 | BIENNIAL STATEMENT | 2013-12-01 |
111220003000 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
091215002356 | 2009-12-15 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State