HOLLAND TOWERS CORP.

Name: | HOLLAND TOWERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1988 (37 years ago) |
Entity Number: | 1283874 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 472 GREENWICH ST #2, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOLLAND TOWERS CORP. | DOS Process Agent | 472 GREENWICH ST #2, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
MARCY BRAFMAN | Chief Executive Officer | 472 GREENWICH ST #2, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-10 | 2021-04-27 | Address | 472 GREENWICH ST #2, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1993-09-23 | 2006-10-10 | Address | 472 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1993-04-01 | 2006-10-10 | Address | 472 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 2006-10-10 | Address | 472 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1988-08-11 | 1993-09-23 | Address | 472 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210427060449 | 2021-04-27 | BIENNIAL STATEMENT | 2020-08-01 |
130308002263 | 2013-03-08 | BIENNIAL STATEMENT | 2012-08-01 |
080826002746 | 2008-08-26 | BIENNIAL STATEMENT | 2008-08-01 |
061010003072 | 2006-10-10 | BIENNIAL STATEMENT | 2006-08-01 |
040915002773 | 2004-09-15 | BIENNIAL STATEMENT | 2004-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State