Search icon

HOLLANDER AND COMPANY LLC

Company Details

Name: HOLLANDER AND COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 May 1995 (30 years ago)
Entity Number: 1921361
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 5 PENN PLAZA, 19TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
HOLLANDER AND COMPANY LLC DOS Process Agent 5 PENN PLAZA, 19TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-02-14 2023-05-01 Address 5 PENN PLAZA, 19TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-03-15 2023-02-14 Address 5 PENN PLAZA, 19TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-05-08 2016-03-15 Address 11 PENN PLAZA, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-05-09 2009-05-08 Address 386 PARK AVE S, STE 1818, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-05-18 2007-05-09 Address 386 PARK AVENUE SOUTH, SUITE 1618, NEW YORK, NY, 10016, 8804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501001085 2023-05-01 BIENNIAL STATEMENT 2023-05-01
230214000838 2023-02-14 BIENNIAL STATEMENT 2021-05-01
190503060049 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170502006187 2017-05-02 BIENNIAL STATEMENT 2017-05-01
160315002022 2016-03-15 BIENNIAL STATEMENT 2015-05-01

Trademarks Section

Serial Number:
75137127
Mark:
HOLLANDERCO.COM
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1996-07-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
HOLLANDERCO.COM

Goods And Services

For:
provede legal information and professional legal services via globally interconnected computer networks linked by common protocols
First Use:
1996-04-01
International Classes:
042 - Primary Class
Class Status:
Abandoned

Date of last update: 14 Mar 2025

Sources: New York Secretary of State