Name: | HOLMES DESIGN LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1983 (42 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 863100 |
ZIP code: | 11771 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 131 COVE ROAD, OYSTER BAY, NY, United States, 11771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 131 COVE ROAD, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
LINDA MOORE HOLMES | Chief Executive Officer | 131 COVE ROAD, OYSTER BAY, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-11 | 2005-10-18 | Address | 143 BUCKRAM RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
2003-08-11 | 2005-10-18 | Address | 143 BUCKRAM RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer) |
2003-08-11 | 2005-10-18 | Address | 143 BUCKRAM RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office) |
1999-09-14 | 2003-08-11 | Address | 107-A CENTRE ISLAND ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
1999-09-14 | 2003-08-11 | Address | 107-A CENTRE ISLAND ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246072 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
110822002510 | 2011-08-22 | BIENNIAL STATEMENT | 2011-08-01 |
090820002009 | 2009-08-20 | BIENNIAL STATEMENT | 2009-08-01 |
070808002440 | 2007-08-08 | BIENNIAL STATEMENT | 2007-08-01 |
051018002040 | 2005-10-18 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State