Name: | HOLBORN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1973 (52 years ago) |
Date of dissolution: | 27 Feb 1998 |
Entity Number: | 257487 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 88 PINE STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 88 PINE STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN N. GILBERT, JR. | Chief Executive Officer | 88 PINE STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-25 | 1997-09-03 | Address | 90 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1993-04-20 | 1997-09-03 | Address | 90 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
1993-04-20 | 1997-09-03 | Address | 90 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
1973-03-28 | 1979-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
1973-03-28 | 1994-03-25 | Address | 90 JOHN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20041129068 | 2004-11-29 | ASSUMED NAME CORP INITIAL FILING | 2004-11-29 |
980227000413 | 1998-02-27 | CERTIFICATE OF MERGER | 1998-02-27 |
970903002260 | 1997-09-03 | BIENNIAL STATEMENT | 1997-03-01 |
941122000058 | 1994-11-22 | CERTIFICATE OF AMENDMENT | 1994-11-22 |
940325002194 | 1994-03-25 | BIENNIAL STATEMENT | 1994-03-01 |
930420002910 | 1993-04-20 | BIENNIAL STATEMENT | 1993-03-01 |
A588906-9 | 1979-07-09 | CERTIFICATE OF AMENDMENT | 1979-07-09 |
A60259-4 | 1973-03-28 | CERTIFICATE OF INCORPORATION | 1973-03-28 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State