Search icon

HAVILAND HOLLOW HOLDINGS INC.

Company Details

Name: HAVILAND HOLLOW HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1997 (28 years ago)
Entity Number: 2102184
ZIP code: 12563
County: Putnam
Place of Formation: New York
Address: 2597 ROUTE 22, PATTERSON, NY, United States, 12563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES BYRON Chief Executive Officer 2597 ROUTE 22, PATTERSON, NY, United States, 12563

DOS Process Agent

Name Role Address
JAMES BYRON DOS Process Agent 2597 ROUTE 22, PATTERSON, NY, United States, 12563

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 2597 ROUTE 22, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
1999-03-17 2025-01-03 Address 2597 ROUTE 22, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
1999-03-17 2025-01-03 Address 2597 ROUTE 22, PATTERSON, NY, 12563, USA (Type of address: Service of Process)
1997-01-14 1999-03-17 Address 316 CLOCK TOWER COMMONS, P.O. BOX 3800, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1997-01-14 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250103000190 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230103001379 2023-01-03 BIENNIAL STATEMENT 2023-01-01
221130001507 2022-11-30 BIENNIAL STATEMENT 2021-01-01
190104060074 2019-01-04 BIENNIAL STATEMENT 2019-01-01
150121006101 2015-01-21 BIENNIAL STATEMENT 2015-01-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State