Search icon

GARY HOLLAND SALES, INC.

Company Details

Name: GARY HOLLAND SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1968 (57 years ago)
Entity Number: 217957
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: ATTN: MR COURTLAND LA VALLEE, 120 DELAWARE AVE, BUFFALO, NY, United States, 14202
Principal Address: 94 MAIN ST, DEPEW, NY, United States, 14043

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GARY HOLLAND Chief Executive Officer 139 NORTHWOOD, DEPEW, NY, United States, 14043

DOS Process Agent

Name Role Address
KAVINOKY & COOK DOS Process Agent ATTN: MR COURTLAND LA VALLEE, 120 DELAWARE AVE, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
1995-04-03 1998-01-09 Address 48 FORESTVIEW AVE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
1969-10-15 1973-01-15 Name J.R. GARRIS CO., INC.
1969-10-15 1995-04-03 Address 2 MAIN PLACE SUITE 2300, SAVINGS BANK BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1968-01-02 1969-10-15 Name W. H. ERFTENBECK CO., INC.
1968-01-02 1969-10-15 Address 115 TREADWELL RD., TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200219064 2020-02-19 ASSUMED NAME CORP INITIAL FILING 2020-02-19
000217002904 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980109002600 1998-01-09 BIENNIAL STATEMENT 1998-01-01
950403002294 1995-04-03 BIENNIAL STATEMENT 1994-01-01
A41953-3 1973-01-15 CERTIFICATE OF AMENDMENT 1973-01-15
788485-3 1969-10-15 CERTIFICATE OF AMENDMENT 1969-10-15
657455-6 1968-01-02 CERTIFICATE OF INCORPORATION 1968-01-02

Date of last update: 01 Mar 2025

Sources: New York Secretary of State