Name: | MILL HOLLOW ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1986 (39 years ago) |
Entity Number: | 1124309 |
ZIP code: | 12578 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 2517 RT. 44 #5, SALT POINT, NY, United States, 12578 |
Principal Address: | 2517 RTE 44 #5, SALT POINT, NY, United States, 12578 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILL HOLLOW ENTERPRISES, INC. | DOS Process Agent | 2517 RT. 44 #5, SALT POINT, NY, United States, 12578 |
Name | Role | Address |
---|---|---|
FREDRIC A VOLINO | Chief Executive Officer | 2517 RTE 44 #5, SALT POINT, NY, United States, 12578 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-02 | 2020-11-02 | Address | 2517 RT. 44 #5, SALT POINT, NY, 12578, USA (Type of address: Service of Process) |
2004-12-14 | 2018-11-02 | Address | 2517 RTE 44 #5, SALT POINT, NY, 12578, USA (Type of address: Service of Process) |
2000-11-15 | 2004-12-14 | Address | PO BOX 690, LINDEN COURT, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer) |
1996-12-10 | 2004-12-14 | Address | PO BOX 690, ROUTE 44, MILLBROOK, NY, 12545, USA (Type of address: Service of Process) |
1996-12-10 | 2004-12-14 | Address | PO BOX 690, ROUTE 44, MILLBROOK, NY, 12545, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102062065 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181102006810 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161101007392 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141104006525 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
121108006054 | 2012-11-08 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State