Name: | HOLLYTREE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 2000 (24 years ago) |
Date of dissolution: | 30 Dec 2008 |
Entity Number: | 2561699 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2800 N. LAKE SHORE DRIVE, CHICAGO, IL, United States, 60657 |
Address: | 36 WEST 44TH STREET, STE 1100, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDRA F PETERSON | Chief Executive Officer | 2800 N. LAKE SHORE DRIVE, CHICAGO, IL, United States, 60657 |
Name | Role | Address |
---|---|---|
S & E AZRILIANT, P.C. | DOS Process Agent | 36 WEST 44TH STREET, STE 1100, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-10 | 2006-11-09 | Address | 36 WEST 44TH STREET, STE. 1100, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081230000765 | 2008-12-30 | CERTIFICATE OF DISSOLUTION | 2008-12-30 |
061109002112 | 2006-11-09 | BIENNIAL STATEMENT | 2006-10-01 |
001010000730 | 2000-10-10 | CERTIFICATE OF INCORPORATION | 2000-10-10 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State