Name: | FRANK R. HOLTAWAY & SON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 2007 (17 years ago) |
Entity Number: | 3603682 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 30 Wall Street, 8th Floor, NEW YORK, NY, United States, 10005 |
Principal Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
wolfgang heimerl esq. | Agent | 30 wallstreet, 8th floor, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HEIMERL LAW FIRM | DOS Process Agent | 30 Wall Street, 8th Floor, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT HOLTAWAY | Chief Executive Officer | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-12 | 2024-02-12 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2024-02-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-12-01 | 2023-12-01 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2024-02-12 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2024-02-12 | Address | 30 Wall Street, 8th Floor, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-11-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-11-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-12-29 | 2023-12-01 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240212000106 | 2023-12-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-13 |
231201037059 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
SR-96299 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-96300 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121101000634 | 2012-11-01 | CERTIFICATE OF CHANGE | 2012-11-01 |
120110003089 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
091229002162 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
071211000439 | 2007-12-11 | APPLICATION OF AUTHORITY | 2007-12-11 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State