Search icon

HOLLY NATIONAL, INC.

Company Details

Name: HOLLY NATIONAL, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 26 Apr 1988 (37 years ago)
Business ID: 553149
State of Incorporation: DELAWARE
Principal Office Address: 1414 6TH AVENUENEW YORK, NY 10019

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
WALTER BACHNER Director 6TH 9TH AVENUE, , NY 10011
LEO KLEIN Director 111 EIGHT AVENUE, SUITE 1501, NEW YORK, NY 10011
ERVIN KURTZ Director 6TH 9TH AVENUE, , NY 10011
RICHARD KASKEL Director 600 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY 10022
ARNOLD H BACHNER Director 111 EIGHT AVENUE, SUITE 1501, NEW YORK, NY 10011

Vice President

Name Role Address
LEO KLEIN Vice President 111 EIGHT AVENUE, SUITE 1501, NEW YORK, NY 10011
RICHARD KASKEL Vice President 600 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY 10022

Secretary

Name Role Address
RICHARD KASKEL Secretary 600 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY 10022

Treasurer

Name Role Address
RICHARD KASKEL Treasurer 600 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY 10022

President

Name Role Address
ARNOLD H BACHNER President 111 EIGHT AVENUE, SUITE 1501, NEW YORK, NY 10011

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Amendment Form Filed 1992-01-21 Amendment
Revocation Filed 1991-03-05 Revocation
Notice to Dissolve/Revoke Filed 1990-11-07 Notice to Dissolve/Revoke
Annual Report Filed 1989-04-03 Annual Report
Name Reservation Form Filed 1988-04-26 Name Reservation

Date of last update: 21 Apr 2025

Sources: Mississippi Secretary of State