Name: | GEORGE HOLZ PHOTOGRAPHY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1989 (36 years ago) |
Entity Number: | 1362510 |
ZIP code: | 12464 |
County: | Ulster |
Place of Formation: | New York |
Address: | 1118 WOODLAND VALLEY ROAD, PHOENICIA, NY, United States, 12464 |
Principal Address: | 1118 WOODLAND VALLEY RD, PHOENICIA, NY, United States, 12464 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE HOLZ | Chief Executive Officer | 1118 WOODLAND VALLEY RD, PHOENICIA, NY, United States, 12464 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1118 WOODLAND VALLEY ROAD, PHOENICIA, NY, United States, 12464 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-12 | 2011-06-21 | Address | 666 GREENWICH ST #1060, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2000-01-12 | 2010-02-19 | Address | 666 GREENWICH ST #1060, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1995-06-26 | 2011-06-21 | Address | 666 GREENWICH STREET, 1060, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1995-06-26 | 2000-01-12 | Address | 666 GREENWICH STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1995-06-26 | 2000-01-12 | Address | 666 GREENWICH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130823006034 | 2013-08-23 | BIENNIAL STATEMENT | 2013-06-01 |
110621003198 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
100219000519 | 2010-02-19 | CERTIFICATE OF CHANGE | 2010-02-19 |
070806002178 | 2007-08-06 | BIENNIAL STATEMENT | 2007-06-01 |
050811002212 | 2005-08-11 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State