Search icon

HOLLANDER, INC.

Company Details

Name: HOLLANDER, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Mar 1993 (32 years ago)
Authority Date: 30 Mar 1993 (32 years ago)
Last Annual Report: 02 Jun 2010 (15 years ago)
Organization Number: 0313359
Principal Office: 15030 AVENUE OF SCIENCE, STE 100, ATTN: TAX DEPT, SAN DIEGO, CA 92128
Place of Formation: DELAWARE

Director

Name Role
JOSH S. WESTON Director
ARTHUR F. WEINBACH Director
TONY AQUILA Director

President

Name Role
TONY AQUILA President

Secretary

Name Role
DUDLEY MENDENHALL Secretary

Vice President

Name Role
MITCH GREENHILL Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
ADP HOLLANDER, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2011-09-10
Principal Office Address Change 2010-06-14
Annual Report 2010-06-02
Annual Report 2009-01-13
Annual Report 2008-04-18
Annual Report 2007-06-29
Statement of Change 2007-02-20
Amendment 2006-07-26
Annual Report 2006-07-14
Annual Report 2005-05-12

Sources: Kentucky Secretary of State