Search icon

HOLIDAY DIRECT, INC.

Company Details

Name: HOLIDAY DIRECT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 2006 (19 years ago)
Date of dissolution: 17 Apr 2024
Entity Number: 3410222
ZIP code: 21811
County: Dutchess
Place of Formation: New York
Address: 10144 GREENBRIAR DR., BERLIN, MD, United States, 21811

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH DONALD WARNING DOS Process Agent 10144 GREENBRIAR DR., BERLIN, MD, United States, 21811

Chief Executive Officer

Name Role Address
JOSEPH DONALD WARNING Chief Executive Officer 10144 GREENBRIAR DR., BERLIN, MD, United States, 21811

History

Start date End date Type Value
2024-04-26 2024-04-26 Address 10144 GREENBRIAR DR., BERLIN, MD, 21811, USA (Type of address: Chief Executive Officer)
2024-04-26 2024-04-26 Address 59 SHADY DELL RD, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 59 SHADY DELL RD, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-04-26 Address 10144 GREENBRIAR DR., BERLIN, MD, 21811, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240426002980 2024-04-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-17
231201041567 2023-12-01 BIENNIAL STATEMENT 2022-09-01
210310060037 2021-03-10 BIENNIAL STATEMENT 2018-09-01
060908000763 2006-09-08 CERTIFICATE OF INCORPORATION 2006-09-08

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37080
Current Approval Amount:
37080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34620.89

Date of last update: 28 Mar 2025

Sources: New York Secretary of State