Name: | HOLLY ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1996 (29 years ago) |
Entity Number: | 2068613 |
ZIP code: | 14564 |
County: | Monroe |
Place of Formation: | New York |
Address: | 7330 STATE ROUTE 251, VICTORY, NY, United States, 14564 |
Principal Address: | 7330 STATE ROUTE 251, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE WERGES | Chief Executive Officer | 7330 STATE ROUTE 251, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7330 STATE ROUTE 251, VICTORY, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-21 | 2024-04-30 | Address | 7330 STATE ROUTE 251, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2006-09-21 | 2008-08-29 | Address | 7330 STATE ROUTE 251, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office) |
2006-09-21 | 2024-04-30 | Address | 7330 STATE ROUTE 251, VICTORY, NY, 14564, USA (Type of address: Service of Process) |
2002-09-24 | 2006-09-21 | Address | 6081 ROUTE 96, FARMINGTON, NY, 14425, USA (Type of address: Principal Executive Office) |
2002-09-24 | 2006-09-21 | Address | 6081 ROUTE 96, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430024199 | 2024-04-29 | CERTIFICATE OF AMENDMENT | 2024-04-29 |
140917006514 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
120912002005 | 2012-09-12 | BIENNIAL STATEMENT | 2012-09-01 |
100916002281 | 2010-09-16 | BIENNIAL STATEMENT | 2010-09-01 |
080829002409 | 2008-08-29 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State