HOLLANDER TECHNOLOGIES INC.

Name: | HOLLANDER TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1990 (36 years ago) |
Entity Number: | 1415743 |
ZIP code: | 33487 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4750 S. OCEAN BLVD APT 912, HIGHLAND BEACH, FL, United States, 33487 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN HOLLANDER | DOS Process Agent | 4750 S. OCEAN BLVD APT 912, HIGHLAND BEACH, FL, United States, 33487 |
Name | Role | Address |
---|---|---|
STEVEN HOLLANDER | Chief Executive Officer | 4750 S. OCEAN BLVD APT 912, HIGHLAND BEACH, FL, United States, 33487 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-19 | 2014-04-29 | Address | 22 AVON LANE, STE 1, ROSLYN, NY, 11577, USA (Type of address: Principal Executive Office) |
2012-04-19 | 2014-04-29 | Address | 22 AVON LANE, STE 1, ROSLYN, NY, 11577, USA (Type of address: Service of Process) |
1993-02-22 | 2014-04-29 | Address | 22 AVON LANE, ROSLYN, NY, 11577, USA (Type of address: Chief Executive Officer) |
1993-02-22 | 2012-04-19 | Address | 22 AVON LANE, ROSLYN, NY, 11577, USA (Type of address: Principal Executive Office) |
1993-02-22 | 2012-04-19 | Address | 22 AVON LANE, ROSLYN, NY, 11577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140429002498 | 2014-04-29 | BIENNIAL STATEMENT | 2014-01-01 |
120419003050 | 2012-04-19 | BIENNIAL STATEMENT | 2012-01-01 |
100203002484 | 2010-02-03 | BIENNIAL STATEMENT | 2010-01-01 |
080107002592 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060303002469 | 2006-03-03 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State