MARGARET HOLT, INC.

Name: | MARGARET HOLT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1987 (38 years ago) |
Entity Number: | 1137854 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 245 FIFTH AVE, SUITE 1802, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE HOLT COMPANY | DOS Process Agent | 245 FIFTH AVE, SUITE 1802, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARGARET T. HOLT | Chief Executive Officer | 245 FIFTH AVE, SUITE 1802, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-19 | 2001-01-24 | Address | 575 LEXINGTON AVE, STE 410, NEW YORK, NY, 10022, 6102, USA (Type of address: Service of Process) |
1994-08-26 | 2001-01-24 | Address | 245 5TH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1994-08-26 | 1997-02-19 | Address | 444 MADISON AVENUE, 27TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1994-08-26 | 2001-01-24 | Address | 245 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1993-02-25 | 1994-08-26 | Address | 42 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070216002049 | 2007-02-16 | BIENNIAL STATEMENT | 2007-01-01 |
050204002345 | 2005-02-04 | BIENNIAL STATEMENT | 2005-01-01 |
030102002639 | 2003-01-02 | BIENNIAL STATEMENT | 2003-01-01 |
020509000457 | 2002-05-09 | CERTIFICATE OF AMENDMENT | 2002-05-09 |
010124002620 | 2001-01-24 | BIENNIAL STATEMENT | 2001-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State