Search icon

HOLDEN LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HOLDEN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Mar 2002 (23 years ago)
Date of dissolution: 21 Nov 2006
Entity Number: 2746255
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 46 STATE ST, 3RD FL, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 46 STATE ST, 3RD FL, ALBANY, NY, United States, 12207

Agent

Name Role Address
USA CORPORATE SERVICES, INC. Agent 46 STATE ST., ALBANY, NY, 12207

History

Start date End date Type Value
2002-03-22 2004-03-04 Address 46 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061121000970 2006-11-21 ARTICLES OF DISSOLUTION 2006-11-21
040304002441 2004-03-04 BIENNIAL STATEMENT 2004-03-01
020322000818 2002-03-22 ARTICLES OF ORGANIZATION 2002-03-22

Court Cases

Court Case Summary

Filing Date:
2024-09-16
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
HOLDEN LLC
Party Role:
Plaintiff
Party Name:
CITY OF NEW YORK,
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-01-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
HOLDEN LLC
Party Role:
Plaintiff
Party Name:
THE CITY,
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-03-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - RSI (405(g))

Parties

Party Name:
HOLDEN LLC
Party Role:
Plaintiff
Party Name:
KIJAKAZI
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State