Name: | WOLFGANG HOLIK & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1975 (50 years ago) |
Entity Number: | 371424 |
ZIP code: | 11740 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 83A BROADWAY, GREENLAWN, NY, United States, 11740 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED LINDSTADT | Chief Executive Officer | 83A BROADWAY, GREENLAWN, NY, United States, 11740 |
Name | Role | Address |
---|---|---|
FRED LINDSTADT | DOS Process Agent | 83A BROADWAY, GREENLAWN, NY, United States, 11740 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-13 | 2013-08-20 | Address | 83A BROADWAY, GREENLAWN, NY, 11740, USA (Type of address: Principal Executive Office) |
2007-06-13 | 2013-08-20 | Address | 83A BROADWAY, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer) |
2007-06-13 | 2015-06-02 | Address | 83A BROADWAY, GREENLAWN, NY, 11740, USA (Type of address: Service of Process) |
1993-06-08 | 2007-06-13 | Address | 3 CENTERSHORE ROAD, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
1993-06-08 | 2007-06-13 | Address | 3 CENTERSHORE ROAD, CENTERPORT, NY, 11721, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150602006258 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
20150602013 | 2015-06-02 | ASSUMED NAME CORP INITIAL FILING | 2015-06-02 |
130820002226 | 2013-08-20 | AMENDMENT TO BIENNIAL STATEMENT | 2013-06-01 |
130617006473 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
110802002759 | 2011-08-02 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State