HOLZAPPLE REALTY ENTERPRISES, LTD.
| Name: | HOLZAPPLE REALTY ENTERPRISES, LTD. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 16 Feb 1970 (56 years ago) |
| Date of dissolution: | 16 Jan 2019 |
| Entity Number: | 289089 |
| ZIP code: | 11754 |
| County: | Nassau |
| Place of Formation: | New York |
| Address: | 19 DERBY PLACE, KINGS PARK, NY, United States, 11754 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| GLENN SCHUG | DOS Process Agent | 19 DERBY PLACE, KINGS PARK, NY, United States, 11754 |
| Name | Role | Address |
|---|---|---|
| GLENN SCHUG | Chief Executive Officer | 19 DERBY PLACE, KINGS PARK, NY, United States, 11754 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2002-02-01 | 2018-02-06 | Address | 320 JACKSON AVE., SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
| 2001-10-04 | 2002-02-01 | Address | 320 JACKSON AVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
| 2001-10-04 | 2018-02-06 | Address | 320 JACKSON AVE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
| 2001-10-04 | 2018-02-06 | Address | 320 JACKSON AVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
| 1970-02-16 | 2001-10-04 | Address | 10 EDWARD AVE., SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 190116000074 | 2019-01-16 | CERTIFICATE OF DISSOLUTION | 2019-01-16 |
| 180206006665 | 2018-02-06 | BIENNIAL STATEMENT | 2018-02-01 |
| 170331006165 | 2017-03-31 | BIENNIAL STATEMENT | 2016-02-01 |
| 140403002514 | 2014-04-03 | BIENNIAL STATEMENT | 2014-02-01 |
| 120330002591 | 2012-03-30 | BIENNIAL STATEMENT | 2012-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State