Search icon

WILLIAM HOLMAN GALLERY LIMITED

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM HOLMAN GALLERY LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1988 (37 years ago)
Entity Number: 1226696
ZIP code: 10005
County: Dutchess
Place of Formation: New York
Address: ATTENTION: ROBERT MCTAMANEY, 2 WALL STREET, NEW YORK, NY, United States, 10005
Principal Address: 192 ALLEN RD, SALT POINT, NY, United States, 12578

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM G HOLMAN Chief Executive Officer 192 ALLEN RD, SALT POINT, NY, United States, 12578

DOS Process Agent

Name Role Address
CARTER, LEDYARD & MILBURN LLP DOS Process Agent ATTENTION: ROBERT MCTAMANEY, 2 WALL STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2004-03-12 2012-04-19 Address BOX 192, ALLEN RD, SALT POINT, NY, 12578, USA (Type of address: Chief Executive Officer)
2004-03-12 2012-04-19 Address BOX 192, ALLEN RD, SALT POINT, NY, 12578, USA (Type of address: Principal Executive Office)
1994-02-16 2004-03-12 Address BOX 528 ALLEN ROAD, SALT POINT, NY, 12578, USA (Type of address: Chief Executive Officer)
1994-02-16 2004-03-12 Address BOX 528 ALLEN ROAD, SALT POINT, NY, 12578, USA (Type of address: Principal Executive Office)
1994-02-16 2012-08-13 Address ATT: ROBERT A. MCTAMANEY, ESQ., 2 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140311002285 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120813001238 2012-08-13 CERTIFICATE OF AMENDMENT 2012-08-13
120419002274 2012-04-19 BIENNIAL STATEMENT 2012-01-01
080124002693 2008-01-24 BIENNIAL STATEMENT 2008-01-01
070917002516 2007-09-17 BIENNIAL STATEMENT 2006-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State