Search icon

HOLBROOK WHOLESALERS, INC.

Company Details

Name: HOLBROOK WHOLESALERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1982 (43 years ago)
Date of dissolution: 27 Mar 2014
Entity Number: 786725
ZIP code: 10016
County: Suffolk
Place of Formation: New York
Address: 255 5TH AVE, 3RD FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALDINE WEISER Chief Executive Officer 255 5TH AVE, 3RD FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
GERALDINE WEISER DOS Process Agent 255 5TH AVE, 3RD FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1995-08-01 1996-11-25 Address 255 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1995-08-01 1996-11-25 Address 255 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1995-08-01 1996-11-25 Address ERIC WEISER, 255 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1984-01-25 1995-08-01 Address 420 LEXINGTON AVE., NEW YORK, NY, 10170, USA (Type of address: Service of Process)
1982-08-10 1984-01-25 Address 919 3RD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140327000747 2014-03-27 CERTIFICATE OF DISSOLUTION 2014-03-27
040929002090 2004-09-29 BIENNIAL STATEMENT 2004-08-01
020723002413 2002-07-23 BIENNIAL STATEMENT 2002-08-01
000802002000 2000-08-02 BIENNIAL STATEMENT 2000-08-01
980824002336 1998-08-24 BIENNIAL STATEMENT 1998-08-01
961125002216 1996-11-25 BIENNIAL STATEMENT 1996-08-01
950801002135 1995-08-01 BIENNIAL STATEMENT 1993-08-01
B062296-4 1984-01-25 CERTIFICATE OF AMENDMENT 1984-01-25
A893208-5 1982-08-10 CERTIFICATE OF INCORPORATION 1982-08-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0505095 Trademark 2005-05-27 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2005-05-27
Termination Date 2006-06-28
Section 1125
Status Terminated

Parties

Name ZINO DAVIDOFF SA
Role Plaintiff
Name HOLBROOK WHOLESALERS, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State