Search icon

145 HOLDING CORP.

Company Details

Name: 145 HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 2002 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2829797
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 733 YONKERS AVENUE, YONKERS, NY, United States, 10704
Principal Address: 279 W 231ST STREET, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SMITH, BUSS & JACOBS, LLP DOS Process Agent 733 YONKERS AVENUE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
SALLY MORENO Chief Executive Officer C/O ROBERT E HILL INC., 279 W 231 ST STREET, BRONX, NY, United States, 10463

History

Start date End date Type Value
2006-11-14 2008-12-18 Address C/O ROBERT E HILL INC., 279 W 231 ST STREET, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2004-12-10 2006-11-14 Address C/O GRAMATAN MANAGEMENT, 2 HAMILTON AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2004-12-10 2006-11-14 Address 2 HAMILTON AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2002-11-01 2006-11-14 Address 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1910855 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
081218003076 2008-12-18 BIENNIAL STATEMENT 2008-11-01
061114002527 2006-11-14 BIENNIAL STATEMENT 2006-11-01
041210002490 2004-12-10 BIENNIAL STATEMENT 2004-11-01
021101000260 2002-11-01 CERTIFICATE OF INCORPORATION 2002-11-01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State