Search icon

FRANK R. HOLTAWAY & SON, INC.

Company Details

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

Agent

Name Role Address
wolfgang heimerl esq. Agent 30 wallstreet, 8th floor, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
HEIMERL LAW FIRM DOS Process Agent 30 Wall Street, 8th Floor, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT HOLTAWAY Chief Executive Officer 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

History

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)

Filings

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