HOLLOWICK, INC.

Name: | HOLLOWICK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1971 (54 years ago) |
Entity Number: | 306486 |
ZIP code: | 44503 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 255 West Federal Street, youngstown, OH, United States, 44503 |
Principal Address: | 255 West Federal Street,, youngstown, OH, United States, 44503 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOLLOWICK, INC. PATRICK YOUNG | DOS Process Agent | 255 West Federal Street, youngstown, OH, United States, 44503 |
Name | Role | Address |
---|---|---|
JOHN D. MILES | Chief Executive Officer | 255 WEST FEDERAL STREET,, YOUNGSTOWN, OH, United States, 44503 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | PO BOX 305, MANLIUS, NY, 13104, 0305, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 255 WEST FEDERAL STREET,, YOUNGSTOWN, OH, 44503, USA (Type of address: Chief Executive Officer) |
2024-06-26 | 2025-04-01 | Shares | Share type: PAR VALUE, Number of shares: 150000, Par value: 1 |
2024-06-26 | 2024-06-26 | Address | 255 WEST FEDERAL STREET,, YOUNGSTOWN, OH, 44503, USA (Type of address: Chief Executive Officer) |
2024-06-26 | 2024-06-26 | Address | PO BOX 305, MANLIUS, NY, 13104, 0305, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401046953 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240626003952 | 2024-06-26 | BIENNIAL STATEMENT | 2024-06-26 |
210420060334 | 2021-04-20 | BIENNIAL STATEMENT | 2021-04-01 |
130405006861 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
20110919001 | 2011-09-19 | ASSUMED NAME LLC INITIAL FILING | 2011-09-19 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State