Search icon

STEVEN MYRON HOLL FOUNDATION, INC.

Company Details

Name: STEVEN MYRON HOLL FOUNDATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 28 Jul 2003 (22 years ago)
Entity Number: 2935487
ZIP code: 10001
County: Dutchess
Place of Formation: New York
Address: 11TH FLOOR SUITE 2, 450 WEST 31ST STREET, NEW YORK, NY, United States, 10001

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JBEEERT19TM6 2024-12-03 60 ROUND LAKE RD, RHINEBECK, NY, 12572, 3030, USA 60 ROUND LAKE RD, RHINEBECK, NY, 12572, 3030, USA

Business Information

Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2023-12-06
Initial Registration Date 2020-06-19
Entity Start Date 2003-07-28
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUSAN WIDES
Role DIRECTOR AND CURATOR
Address 60 ROUND LAKE ROAD, RHINEBECK, NY, 12572, USA
Title ALTERNATE POC
Name KELLY POPE
Role PROGRAMS COORDINATOR
Address 60 ROUND LAKE ROAD, RHINEBECK, NY, 12572, USA
Government Business
Title PRIMARY POC
Name SUSAN WIDES
Role DIRECTOR AND CURATOR
Address 60 ROUND LAKE ROAD, RHINEBECK, NY, 12572, USA
Title ALTERNATE POC
Name KELLY POPE
Role PROGRAMS COORDINATOR
Address 60 ROUND LAKE ROAD, RHINEBECK, NY, 12572, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11TH FLOOR SUITE 2, 450 WEST 31ST STREET, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
180419000447 2018-04-19 CERTIFICATE OF CHANGE 2018-04-19
150407000396 2015-04-07 CERTIFICATE OF AMENDMENT 2015-04-07
051212000854 2005-12-12 CERTIFICATE OF AMENDMENT 2005-12-12
030728000733 2003-07-28 CERTIFICATE OF INCORPORATION 2003-07-28

Date of last update: 05 Feb 2025

Sources: New York Secretary of State