Search icon

HOLDEN TECHNOLOGY, INC.

Headquarter

Company Details

Name: HOLDEN TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1986 (39 years ago)
Entity Number: 1074363
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 5846 S FLAMINGO RD #333, FORT LAUDERDALE, FL, United States, 33330
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SHEARER Chief Executive Officer 5846 S FLAMINGO RD, 333, FORT LAUDERDALE, FL, United States, 33330

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
F94000000784
State:
FLORIDA

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 5846 S FLAMINGO RD, 333, FORT LAUDERDALE, FL, 33330, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-04-09 2024-04-09 Address 5846, FORT LAUDERDALE, FL, 33330, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-04-09 Address PO BOX 133099, HIALEAH, FL, 33013, 3099, USA (Type of address: Chief Executive Officer)
2023-10-26 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240409003981 2024-04-09 BIENNIAL STATEMENT 2024-04-09
220421002233 2022-04-21 BIENNIAL STATEMENT 2022-04-01
200423060139 2020-04-23 BIENNIAL STATEMENT 2020-04-01
180425006323 2018-04-25 BIENNIAL STATEMENT 2018-04-01
140428006426 2014-04-28 BIENNIAL STATEMENT 2014-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State