Name: | HOLSTED MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1971 (54 years ago) |
Date of dissolution: | 20 Jun 2019 |
Entity Number: | 310068 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | C/O PRESIDENT, 31 WEST 34TH ST., SUITE 7024, NEW YORK, NY, United States, 10001 |
Principal Address: | 31 WEST 34TH STREET, SUITE 7024, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOLSTED MARKETING, INC. | DOS Process Agent | C/O PRESIDENT, 31 WEST 34TH ST., SUITE 7024, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
VICTOR BENSON | Chief Executive Officer | 31 WEST 34TH STREET, SUITE 7024, NEW YORK, NY, United States, 10001 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2015-06-01 | 2017-06-02 | Address | C/O PRESIDENT, 112 WEST 34TH STREET, NEW YORK, NY, 10120, USA (Type of address: Service of Process) |
2015-06-01 | 2017-06-02 | Address | 112 WEST 34TH STREET, SUITE 1405, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer) |
2015-06-01 | 2017-06-02 | Address | 112 WEST 34TH STREET, SUITE 1405, NEW YORK, NY, 10120, USA (Type of address: Principal Executive Office) |
2003-12-31 | 2015-06-01 | Address | C/O PRESIDENT, 135 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2003-12-31 | 2009-04-03 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190620000429 | 2019-06-20 | CERTIFICATE OF DISSOLUTION | 2019-06-20 |
170602006577 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150601007155 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130617006485 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
110621002986 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State