Name: | HOOLA BABY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 2006 (18 years ago) |
Date of dissolution: | 22 Apr 2014 |
Entity Number: | 3436416 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 433 WEST 45TH ST, APT 2C, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL PETZY | DOS Process Agent | 433 WEST 45TH ST, APT 2C, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
PAUL PETZY | Agent | 433 WEST 45TH STREET APT2C, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
PAUL A PETZY | Chief Executive Officer | 433 WEST 45TH ST, APT 2C, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-15 | 2013-01-09 | Address | 433 W 45TH ST, APT 2C, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2008-12-15 | 2013-01-09 | Address | 433 W 45TH ST, APT 2C, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2006-11-10 | 2013-01-09 | Address | 433 WEST 45TH STREET APT2C, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140422000072 | 2014-04-22 | CERTIFICATE OF DISSOLUTION | 2014-04-22 |
130109002426 | 2013-01-09 | BIENNIAL STATEMENT | 2012-11-01 |
101214002438 | 2010-12-14 | BIENNIAL STATEMENT | 2010-11-01 |
081215002103 | 2008-12-15 | BIENNIAL STATEMENT | 2008-11-01 |
061110001115 | 2006-11-10 | CERTIFICATE OF INCORPORATION | 2006-11-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State