Search icon

HOLROY REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HOLROY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1983 (42 years ago)
Date of dissolution: 27 Mar 2013
Entity Number: 837881
ZIP code: 11238
County: Kings
Place of Formation: New York
Principal Address: 105 SW LION LANE, PORT ST LUCIE, FL, United States, 34953
Address: 521 FRANKLIN AVENUE, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES ROY COLIN DOS Process Agent 521 FRANKLIN AVENUE, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
ROY HOLMES Chief Executive Officer 105 SW LION LANE, PORT ST LUCIE, FL, United States, 34953

History

Start date End date Type Value
2009-04-14 2011-04-19 Address 105 SW LION LANE, PORT ST LUCIE, FL, 34953, USA (Type of address: Principal Executive Office)
2009-04-14 2011-04-19 Address 105 SW LION LANE, PORT ST LUCIE, FL, 34953, USA (Type of address: Chief Executive Officer)
2007-04-16 2009-04-14 Address 105 SW LION LANE, PORT ST LUCIE, FL, 34953, USA (Type of address: Principal Executive Office)
2007-04-16 2009-04-14 Address 105 SW LION LANE, PORT ST LUCIE, FL, 34953, USA (Type of address: Chief Executive Officer)
1993-06-21 2007-04-16 Address 1266 LINDEN BOULEVARD, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130327000914 2013-03-27 CERTIFICATE OF DISSOLUTION 2013-03-27
110419003156 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090414002009 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070416002263 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050607002070 2005-06-07 BIENNIAL STATEMENT 2005-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State