Name: | HOLCOMB-MARK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1987 (38 years ago) |
Entity Number: | 1172885 |
ZIP code: | 14469 |
County: | Ontario |
Place of Formation: | New York |
Address: | PO BOX 88, BLOOMFIELD, NY, United States, 14469 |
Principal Address: | 3517 CO RD 40, BLOOMFIELD, NY, United States, 14469 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FANDANGOS | DOS Process Agent | PO BOX 88, BLOOMFIELD, NY, United States, 14469 |
Name | Role | Address |
---|---|---|
MICHELE NOWAK | Chief Executive Officer | PO BOX 88, BLOOMFIELD, NY, United States, 14469 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-16 | 2011-06-09 | Address | PO BOX 88, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process) |
2001-05-16 | 2011-06-09 | Address | PO BOX 88, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer) |
2001-05-16 | 2011-06-09 | Address | 3517 CO RD 40, BLOOMFIELD, NY, 14469, USA (Type of address: Principal Executive Office) |
1997-05-12 | 2001-05-16 | Address | PO BOX 88, MAPLE AVE HOLCOMB HILLS PLZ, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer) |
1997-05-12 | 2001-05-16 | Address | PO BOX 88, MAPLE AVE HOLCOMB HILLS PLZ, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110609002428 | 2011-06-09 | BIENNIAL STATEMENT | 2011-05-01 |
070702002357 | 2007-07-02 | BIENNIAL STATEMENT | 2007-05-01 |
050628002694 | 2005-06-28 | BIENNIAL STATEMENT | 2005-05-01 |
010516002403 | 2001-05-16 | BIENNIAL STATEMENT | 2001-05-01 |
990513002363 | 1999-05-13 | BIENNIAL STATEMENT | 1999-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State