HOLLINK MOTOR SPORTS, INC.

Name: | HOLLINK MOTOR SPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1993 (32 years ago) |
Entity Number: | 1767388 |
ZIP code: | 14468 |
County: | Monroe |
Place of Formation: | New York |
Address: | 6688 GREENWOOD PARKWAY, HILTON, NY, United States, 14468 |
Principal Address: | 386 UNION STREET, SPENCERPORT, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM H. HOLLINK | Chief Executive Officer | 6688 GREENWOOD PARKWAY, HILTON, NY, United States, 14468 |
Name | Role | Address |
---|---|---|
WILLIAM H HOLLINK | DOS Process Agent | 6688 GREENWOOD PARKWAY, HILTON, NY, United States, 14468 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-03 | 2019-10-10 | Address | 386 UNION STREET, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
1995-11-07 | 2007-10-03 | Address | 6688 GREENWOOD PARKWAY, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer) |
1995-11-07 | 2007-10-03 | Address | 386 UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office) |
1993-10-27 | 2007-10-03 | Address | 386 UNION STREET, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191010060280 | 2019-10-10 | BIENNIAL STATEMENT | 2019-10-01 |
171010006914 | 2017-10-10 | BIENNIAL STATEMENT | 2017-10-01 |
151022006024 | 2015-10-22 | BIENNIAL STATEMENT | 2015-10-01 |
131022006315 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
111020002711 | 2011-10-20 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State