Search icon

HOLLAMS INC

Company Details

Name: HOLLAMS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 2011 (14 years ago)
Date of dissolution: 30 Aug 2018
Entity Number: 4108292
ZIP code: 12503
County: Columbia
Place of Formation: New York
Address: PO BOX 66, 175 PROSPECT HILL, ANCRAMDALE, NY, United States, 12503
Principal Address: 175 PROSPECT HILL ROAD, ANCRAMDALE, NY, United States, 12503

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOLLAMS INC DOS Process Agent PO BOX 66, 175 PROSPECT HILL, ANCRAMDALE, NY, United States, 12503

Chief Executive Officer

Name Role Address
LAURENCE FOX Chief Executive Officer 175 PROSPECT HILL RD, ANCRAMDALE, NY, United States, 12503

History

Start date End date Type Value
2013-06-10 2015-06-08 Address 166 PROSPECT HILL RD, ANCRAMDALE, NY, 12503, USA (Type of address: Chief Executive Officer)
2013-06-10 2015-06-08 Address 166 PROSPECT HILL ROAD, ANCRAMDALE, NY, 12503, USA (Type of address: Principal Executive Office)
2011-06-17 2015-06-08 Address PO BOX 66, 166 PROSPECT HILL, ANCRAMDALE, NY, 12503, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180830000542 2018-08-30 CERTIFICATE OF DISSOLUTION 2018-08-30
170602006327 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150608006258 2015-06-08 BIENNIAL STATEMENT 2015-06-01
130610007053 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110617000371 2011-06-17 CERTIFICATE OF INCORPORATION 2011-06-17

Date of last update: 09 Mar 2025

Sources: New York Secretary of State