HOLIND REALTORS, INC.

Name: | HOLIND REALTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1994 (31 years ago) |
Entity Number: | 1855035 |
ZIP code: | 10457 |
County: | Bronx |
Place of Formation: | New York |
Address: | POST OFFICE BOX 499, BRONX, NY, United States, 10457 |
Principal Address: | 1876 ARTHUR AVE SUITE 2A, BRONX, NY, United States, 10457 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O DAVID OLIN | DOS Process Agent | POST OFFICE BOX 499, BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
DAVID OLIN | Chief Executive Officer | POST OFFICE BOX 499, BRONX, NY, United States, 10457 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-15 | 2012-09-21 | Address | 1876 ARTHUR AVE APT 2A, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
1994-09-27 | 2012-09-21 | Address | 1876 ARTHUR AVENUE, APT. 2A, BRONX, NY, 10457, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120921006073 | 2012-09-21 | BIENNIAL STATEMENT | 2012-09-01 |
101013002086 | 2010-10-13 | BIENNIAL STATEMENT | 2010-09-01 |
080917002037 | 2008-09-17 | BIENNIAL STATEMENT | 2008-09-01 |
060919002383 | 2006-09-19 | BIENNIAL STATEMENT | 2006-09-01 |
041007002477 | 2004-10-07 | BIENNIAL STATEMENT | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State