HOLI-VILLE, INC.

Name: | HOLI-VILLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 1970 (55 years ago) |
Entity Number: | 293272 |
ZIP code: | 14214 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 124 WOODBRIDGE AVE, BUFFALO, NY, United States, 14214 |
Shares Details
Shares issued 3000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
ERIN FEUERSTEIN | DOS Process Agent | 124 WOODBRIDGE AVE, BUFFALO, NY, United States, 14214 |
Name | Role | Address |
---|---|---|
ERIN FEUERSTEIN | Chief Executive Officer | 124 WOODBRIDGE AVE, BUFFALO, NY, United States, 14214 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-08 | 2020-07-06 | Address | 2116 CAROLINE STREET, BURLINGTON, ONTARIO, 14731, CAN (Type of address: Service of Process) |
2014-08-08 | 2020-07-06 | Address | 17 ELLSWORTH AVENUE, RICHMOND HILL , ONTARIO, CAN (Type of address: Chief Executive Officer) |
2010-08-13 | 2014-08-08 | Address | 223-60 ROSEWOOD AVE, MISSISSAUGA ONTARIO, CAN (Type of address: Service of Process) |
2008-07-28 | 2010-08-13 | Address | 19300 SHAKER BLVD, SHAKER HEIGHTS, OH, 44122, 2250, USA (Type of address: Service of Process) |
2008-07-28 | 2014-08-08 | Address | 266 MALVERN ROAD, BURLINGTON, ONTARIO, CAN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200728060015 | 2020-07-28 | BIENNIAL STATEMENT | 2020-07-01 |
200706060476 | 2020-07-06 | BIENNIAL STATEMENT | 2020-07-01 |
160727006005 | 2016-07-27 | BIENNIAL STATEMENT | 2016-07-01 |
140808006708 | 2014-08-08 | BIENNIAL STATEMENT | 2014-07-01 |
100813002715 | 2010-08-13 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State