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
Name | Role | Address |
---|---|---|
GERALDINE WEISER | Chief Executive Officer | 255 5TH AVE, 3RD FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
GERALDINE WEISER | DOS Process Agent | 255 5TH AVE, 3RD FL, NEW YORK, NY, United States, 10016 |
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) |
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 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State