DIANE D. HOLMES REALTY, INC.

Name: | DIANE D. HOLMES REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1988 (37 years ago) |
Entity Number: | 1312871 |
ZIP code: | 10577 |
County: | Westchester |
Place of Formation: | New York |
Address: | 43 BARNES LANE, PURCHASE, NY, United States, 10577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 BARNES LANE, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
DIANE HOLMES | Chief Executive Officer | 43 BARNES LANE, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-15 | 2002-11-18 | Address | 43 BARNES LANE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
1994-02-15 | 2005-01-10 | Address | BARNES LANE, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
1988-12-12 | 1994-02-15 | Address | BARNES LANE, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121211006074 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
101230002271 | 2010-12-30 | BIENNIAL STATEMENT | 2010-12-01 |
081203003020 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
061122002426 | 2006-11-22 | BIENNIAL STATEMENT | 2006-12-01 |
050110002548 | 2005-01-10 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State