Search icon

HOLBORN CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 PINE STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN N. GILBERT, JR. Chief Executive Officer 88 PINE STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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