Name: | HOLIMONT SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Oct 1999 (26 years ago) |
Entity Number: | 2428818 |
ZIP code: | 14731 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 6921 RTE 242, PO BOX 279, ELLICOTTVILLE, NY, United States, 14731 |
Name | Role | Address |
---|---|---|
ED YOUMANS | DOS Process Agent | 6921 RTE 242, PO BOX 279, ELLICOTTVILLE, NY, United States, 14731 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-15 | 2019-10-03 | Address | 6921 RTE 242, PO BOX 279, ELLICOTTVILLE, NY, 14731, 0279, USA (Type of address: Service of Process) |
2007-11-06 | 2009-10-15 | Address | ATTN: KENNETH FRIEDMAN ESQ, 140 PEARL ST / STE 100, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2005-10-13 | 2007-11-06 | Address | ATTN: PAUL R COMEMAU, ESQ, ONE M & T PLAZA STE 2000, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1999-10-14 | 2005-10-13 | Address | ATTN: PAUL R. COMEAU, ESQ., ONE M & T PLAZA SUITE 2000, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191003060878 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171004006836 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151022006022 | 2015-10-22 | BIENNIAL STATEMENT | 2015-10-01 |
131017006315 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
111020002881 | 2011-10-20 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State