Name: | HOLLADAY-TYLER PRINTING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1954 (71 years ago) |
Date of dissolution: | 13 Feb 2008 |
Entity Number: | 86651 |
ZIP code: | 60654 |
County: | New York |
Place of Formation: | Maryland |
Address: | 350 NORTH ORLEANS STREET, FLOOR 10-S, CHIACAGO, IL, United States, 60654 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 NORTH ORLEANS STREET, FLOOR 10-S, CHIACAGO, IL, United States, 60654 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN C. CRAIG | Chief Executive Officer | 1450 DON MILLS ROAD, DON MILLS, ONTARIO, Canada, M3B-2X7 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-20 | 2008-02-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-20 | 2008-02-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1994-05-12 | 1999-10-20 | Address | (Type of address: Registered Agent) |
1988-04-28 | 1994-05-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-04-28 | 1999-10-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080213000259 | 2008-02-13 | SURRENDER OF AUTHORITY | 2008-02-13 |
991020000053 | 1999-10-20 | CERTIFICATE OF CHANGE | 1999-10-20 |
C212008-2 | 1994-06-16 | ASSUMED NAME CORP INITIAL FILING | 1994-06-16 |
940512000008 | 1994-05-12 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 1994-05-12 |
931104003153 | 1993-11-04 | BIENNIAL STATEMENT | 1993-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State