Name: | HOLT ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1996 (29 years ago) |
Entity Number: | 2024572 |
ZIP code: | 14757 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 79 W LAKE RD, MAYVILLE, NY, United States, 14757 |
Principal Address: | 79 WEST LAKE RD, MAYVILLE, NY, United States, 14757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMY HOLT | Chief Executive Officer | 79 WEST LAKE RD, MAYVILLE, NY, United States, 14757 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 79 W LAKE RD, MAYVILLE, NY, United States, 14757 |
Number | Type | Date | End date |
---|---|---|---|
46000048629 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2024-01-08 | 2026-01-07 |
46000049325 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2023-01-26 | 2025-01-25 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 79 WEST LAKE RD, MAYVILLE, NY, 14757, 0171, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 79 WEST LAKE RD, MAYVILLE, NY, 14757, USA (Type of address: Chief Executive Officer) |
2018-08-27 | 2024-04-01 | Address | 79 WEST LAKE RD, MAYVILLE, NY, 14757, 0171, USA (Type of address: Chief Executive Officer) |
2006-04-26 | 2018-08-27 | Address | 79 WEST LAKE RD, MAYVILLE, NY, 14757, 0171, USA (Type of address: Chief Executive Officer) |
2002-03-27 | 2024-04-01 | Address | 79 W LAKE RD, MAYVILLE, NY, 14757, 0174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401041522 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220406001987 | 2022-04-06 | BIENNIAL STATEMENT | 2022-04-01 |
200401060503 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180827006022 | 2018-08-27 | BIENNIAL STATEMENT | 2018-04-01 |
140414006241 | 2014-04-14 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State