Name: | GENERAL HOLDINGS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 2008 (16 years ago) |
Date of dissolution: | 17 Apr 2015 |
Entity Number: | 3725927 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: A. HILL, 620 EIGHTH AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10018 |
Principal Address: | 620 8TH AVE, 23RD FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILLIPS LYTLE LLP | DOS Process Agent | ATTN: A. HILL, 620 EIGHTH AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
PAUL SCRIBNER | Chief Executive Officer | C/O PHILLIPS LYLTE LLP, 620 8TH AVE, 23RD FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-11 | 2014-06-18 | Address | 437 MADISON AVENUE, 34TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-03-30 | 2014-06-03 | Address | 437 MADISON AVENUE, 34TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2011-03-30 | 2014-06-03 | Address | 437 MADISON AVENUE, 34TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2010-10-13 | 2011-03-30 | Address | 2710 THOMES AVE, STE 850, CHEYENNE, WY, 82001, USA (Type of address: Chief Executive Officer) |
2010-10-13 | 2011-03-30 | Address | 2710 THOMES AVE, STE 850, CHEYENNE, WY, 82001, USA (Type of address: Principal Executive Office) |
2010-07-02 | 2011-04-11 | Address | 2710 THOMES AVE STE 850, CHEYENNE, WY, 82001, USA (Type of address: Service of Process) |
2008-09-26 | 2010-07-02 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150417000927 | 2015-04-17 | CERTIFICATE OF DISSOLUTION | 2015-04-17 |
140618000132 | 2014-06-18 | CERTIFICATE OF CHANGE | 2014-06-18 |
140603002201 | 2014-06-03 | AMENDMENT TO BIENNIAL STATEMENT | 2012-09-01 |
130529000026 | 2013-05-29 | CERTIFICATE OF AMENDMENT | 2013-05-29 |
120913006330 | 2012-09-13 | BIENNIAL STATEMENT | 2012-09-01 |
110411000914 | 2011-04-11 | CERTIFICATE OF AMENDMENT | 2011-04-11 |
110330002062 | 2011-03-30 | AMENDMENT TO BIENNIAL STATEMENT | 2010-09-01 |
101013002259 | 2010-10-13 | BIENNIAL STATEMENT | 2010-09-01 |
100702000429 | 2010-07-02 | CERTIFICATE OF CHANGE | 2010-07-02 |
080926000966 | 2008-09-26 | CERTIFICATE OF INCORPORATION | 2008-09-26 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State