HOLLOW METAL FACTORY OUTLET CORP.

Name: | HOLLOW METAL FACTORY OUTLET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2000 (26 years ago) |
Entity Number: | 2457624 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 63 FLUSHING AVE., UNIT #139, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63 FLUSHING AVE., UNIT #139, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
MOSHE DEUTSCH | Chief Executive Officer | 63 FLUSHING AVE, UNIT 139, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-06 | 2006-01-24 | Address | 63 FLUSHING AVE #500, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2002-03-13 | 2014-03-17 | Address | 57 BOX ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2002-03-13 | 2006-01-24 | Address | 57 BOX ST, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
2002-03-13 | 2004-02-06 | Address | PO BOX 060098, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2000-01-05 | 2002-03-13 | Address | 234 PENN STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140317002049 | 2014-03-17 | BIENNIAL STATEMENT | 2014-01-01 |
120216002615 | 2012-02-16 | BIENNIAL STATEMENT | 2012-01-01 |
100210002551 | 2010-02-10 | BIENNIAL STATEMENT | 2010-01-01 |
080207003105 | 2008-02-07 | BIENNIAL STATEMENT | 2008-01-01 |
060124003026 | 2006-01-24 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State