Name: | HOULIHAN & O'MALLEY REAL ESTATE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1958 (66 years ago) |
Entity Number: | 114844 |
ZIP code: | 10708 |
County: | Westchester |
Place of Formation: | New York |
Address: | 141 PARKWAY RD, BRONXVILLE, NY, United States, 10708 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
JOSEPH B HOULIHAN | Chief Executive Officer | 141 PARKWAY RD, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
HOULIHAN & O'MALLEY REAL ESTATE SERVICES, INC. | DOS Process Agent | 141 PARKWAY RD, BRONXVILLE, NY, United States, 10708 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-13 | 2020-11-05 | Address | 141 PARKWAY RD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
2002-10-17 | 2004-12-13 | Address | 141 PARKWAY RD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
2002-10-17 | 2004-12-13 | Address | 35 CLINTON ST, MT VERNON, NY, 10552, USA (Type of address: Principal Executive Office) |
1993-01-05 | 2002-10-17 | Address | 141 PARKWAY RD, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office) |
1993-01-05 | 2002-10-17 | Address | 141 PARKWAY RD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201105061319 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
161102006982 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141110006929 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
121116002193 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
101122002867 | 2010-11-22 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State