HOLROD ASSOCIATES LLC

Name: | HOLROD ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 1996 (29 years ago) |
Entity Number: | 1992696 |
ZIP code: | 60482 |
County: | New York |
Place of Formation: | New York |
Address: | 909 SW Olympia Court, Lees Summit, MO, United States, 60482 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RICHARD S. NICHOLSON | DOS Process Agent | 909 SW Olympia Court, Lees Summit, MO, United States, 60482 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-22 | 2024-01-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-10-22 | 2024-01-16 | Address | 0-0 sw olympia court, LEES SUMMIT, MO, 64082, USA (Type of address: Service of Process) |
2021-05-18 | 2021-10-22 | Address | 210 NW HILLCREST LANE, LEES SUMMIT, MO, 64063, USA (Type of address: Service of Process) |
2019-01-28 | 2021-10-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2010-04-26 | 2021-05-18 | Address | 6947 N. FOUR MILE RUN DRIVE, ARLINGTON, VA, 22213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240116001373 | 2024-01-16 | BIENNIAL STATEMENT | 2024-01-16 |
221121002124 | 2022-11-21 | BIENNIAL STATEMENT | 2022-01-01 |
211022000188 | 2021-10-20 | CERTIFICATE OF CHANGE BY AGENT | 2021-10-20 |
210518000261 | 2021-05-18 | CERTIFICATE OF CHANGE (BY AGENT) | 2021-05-18 |
200102061568 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State