M & M HOLLAND, INC.

Name: | M & M HOLLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1991 (34 years ago) |
Entity Number: | 1515192 |
ZIP code: | 14141 |
County: | Wyoming |
Place of Formation: | New York |
Address: | PO BOX 267, SPRINGVILLE, NY, United States, 14141 |
Principal Address: | 10035 ROUTE 219, WEST VALLEY, NY, United States, 14171 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT H HOLLAND | Chief Executive Officer | PO BOX 261, SPRINGVILLE, NY, United States, 14141 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 267, SPRINGVILLE, NY, United States, 14141 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-30 | 2013-04-08 | Address | 7435 NORTHWOODS ROAD, PO BOX 126, ARCADE, NY, 14009, USA (Type of address: Principal Executive Office) |
2011-03-30 | 2013-04-08 | Address | 7435 NORTHWOODS ROAD, PO BOX 126, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer) |
2003-04-09 | 2011-03-30 | Address | 7364 NORTHWOODS RD, PO BOX 126, ARCADE, NY, 14009, USA (Type of address: Principal Executive Office) |
2003-04-09 | 2011-03-30 | Address | 7364 NORTHWOODS RD, PO BOX 126, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer) |
1993-04-21 | 2011-03-30 | Address | PO BOX 267, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130408002004 | 2013-04-08 | BIENNIAL STATEMENT | 2013-03-01 |
110330002813 | 2011-03-30 | BIENNIAL STATEMENT | 2011-03-01 |
090302002296 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070329002893 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
050420002660 | 2005-04-20 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State