Name: | HOLEDING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 2009 (16 years ago) |
Date of dissolution: | 04 Dec 2014 |
Entity Number: | 3792418 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 39 W 32ND ST, STE 1403, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SOLOMON | DOS Process Agent | 39 W 32ND ST, STE 1403, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MICHAEL SOLOMON | Chief Executive Officer | 39 W 32ND ST, STE 1403, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-11 | 2013-03-07 | Address | 39 W 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2009-03-30 | 2011-05-11 | Address | 119 5TH AVE., 3RD FL., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141204000755 | 2014-12-04 | CERTIFICATE OF DISSOLUTION | 2014-12-04 |
130307007282 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110511002138 | 2011-05-11 | BIENNIAL STATEMENT | 2011-03-01 |
090330000485 | 2009-03-30 | CERTIFICATE OF INCORPORATION | 2009-03-30 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State