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
Name | Role | Address |
---|---|---|
SMITH, BUSS & JACOBS, LLP | DOS Process Agent | 733 YONKERS AVENUE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
SALLY MORENO | Chief Executive Officer | C/O ROBERT E HILL INC., 279 W 231 ST STREET, BRONX, NY, United States, 10463 |
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) |
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