Name: | HOLLISWOOD CARE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 1980 (45 years ago) |
Date of dissolution: | 27 Oct 2017 |
Entity Number: | 639695 |
ZIP code: | 11423 |
County: | Queens |
Place of Formation: | New York |
Address: | 195-44 WOODHULL AVE, HOLLIS, NY, United States, 11423 |
Principal Address: | 1601 BRONXDALE AVENUE, BRONX, NY, United States, 10462 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH ROZENBERG | Chief Executive Officer | 3 HUNTERS RUN, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 195-44 WOODHULL AVE, HOLLIS, NY, United States, 11423 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-21 | 2012-07-23 | Address | 26 GRACE DR, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer) |
1995-04-21 | 2012-07-23 | Address | 26 GRACE DR, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office) |
1980-07-18 | 1995-04-21 | Address | 195-44 WOODHULL AVE., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171027000405 | 2017-10-27 | CERTIFICATE OF DISSOLUTION | 2017-10-27 |
120723006105 | 2012-07-23 | BIENNIAL STATEMENT | 2012-07-01 |
100803002478 | 2010-08-03 | BIENNIAL STATEMENT | 2010-07-01 |
080717002187 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
060629002874 | 2006-06-29 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State