Search icon

HOLMAN LEASING, INC.

Company Details

Name: HOLMAN LEASING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 2008 (16 years ago)
Date of dissolution: 08 Mar 2011
Entity Number: 3750728
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 7411 MAPLE AVENUE, PENNSAUKEN, NJ, United States, 08109

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MELINDA M HOLMAN Chief Executive Officer 7411 MAPLE AVENUE, PENNSAUKEN, NJ, United States, 08109

History

Start date End date Type Value
2010-01-29 2011-01-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-01-29 2011-01-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-12-09 2010-01-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-12-09 2010-01-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110308000124 2011-03-08 CERTIFICATE OF TERMINATION 2011-03-08
110203002400 2011-02-03 BIENNIAL STATEMENT 2010-12-01
110121000940 2011-01-21 CERTIFICATE OF CHANGE 2011-01-21
100129000791 2010-01-29 CERTIFICATE OF CHANGE 2010-01-29
081209000017 2008-12-09 APPLICATION OF AUTHORITY 2008-12-09

Date of last update: 03 Feb 2025

Sources: New York Secretary of State