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
Name | Role | Address |
---|---|---|
GARY HOLLAND | Chief Executive Officer | 139 NORTHWOOD, DEPEW, NY, United States, 14043 |
Name | Role | Address |
---|---|---|
KAVINOKY & COOK | DOS Process Agent | ATTN: MR COURTLAND LA VALLEE, 120 DELAWARE AVE, BUFFALO, NY, United States, 14202 |
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) |
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