Search icon

HOLLISWOOD OWNERS CORP.

Company Details

Name: HOLLISWOOD OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1981 (44 years ago)
Entity Number: 706609
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 E. 42ND STREET, SUITE 1700, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O A MICHAEL TYLER REALTY CORP. DOS Process Agent 122 E. 42ND STREET, SUITE 1700, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
REGINE DEJEAN Chief Executive Officer 196-04 POMPEII AVENUE, HOLLISWOOD, NY, United States, 11423

History

Start date End date Type Value
2009-06-08 2017-02-06 Address 196-04 POMPEII AVENUE, HOLLISWOOD, NY, 11423, USA (Type of address: Chief Executive Officer)
2007-06-14 2017-02-06 Address 196-04 POMPEII AVENUE, HOLLISWOOD, NY, 11423, 1418, USA (Type of address: Principal Executive Office)
2007-06-14 2017-02-06 Address 196-04 POMPEII AVENUE, HOLLISWOOD, NY, 11423, 1418, USA (Type of address: Service of Process)
2007-06-14 2009-06-08 Address 196-04 POMPEII AVENUE, HOLLISWOOD, NY, 11423, USA (Type of address: Chief Executive Officer)
1999-06-28 2007-06-14 Address 196-04 POMPEII AVE, HOLLISWOOD, NY, 11423, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200313060038 2020-03-13 BIENNIAL STATEMENT 2019-06-01
170206006138 2017-02-06 BIENNIAL STATEMENT 2015-06-01
130612002006 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110629002603 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090608002730 2009-06-08 BIENNIAL STATEMENT 2009-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State