HOLT ARCHITECTS, P.C.
Headquarter
Name: | HOLT ARCHITECTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1972 (53 years ago) |
Entity Number: | 245733 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 619 WEST STATE STREET, SUITE A, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOLT ARCHITECTS, P.C. | DOS Process Agent | 619 WEST STATE STREET, SUITE A, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
PAUL A. LEVESQUE II | Chief Executive Officer | 619 WEST STATE STREET, SUITE A, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
2025-08-01 | 2025-08-01 | Address | 619 WEST STATE STREET, SUITE A, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2025-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-11-03 | 2025-08-01 | Address | 619 WEST STATE STREET, SUITE A, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2016-11-02 | 2020-11-03 | Address | 619 WEST STATE STREET, SUITE A, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2016-11-02 | 2025-08-01 | Address | 619 WEST STATE STREET, SUITE A, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250801044284 | 2025-08-01 | BIENNIAL STATEMENT | 2025-08-01 |
201103061083 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181101006571 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161102006061 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141210006303 | 2014-12-10 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State