Name: | ALBERT HOLTERMANN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1930 (95 years ago) |
Entity Number: | 39742 |
ZIP code: | 10308 |
County: | Richmond |
Place of Formation: | New York |
Address: | 405 ARTHUR KILL RD., STATEN ISLAND, NY, United States, 10308 |
Principal Address: | 405 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10308 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
ALBERT HOLTERMANN | Chief Executive Officer | 405 ARTHUR KILL RD., STATEN ISLAND, NY, United States, 10308 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 405 ARTHUR KILL RD., STATEN ISLAND, NY, United States, 10308 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-13 | 2012-11-20 | Address | 405 ARTHUR KILL RD, STATEN, NY, 10308, USA (Type of address: Principal Executive Office) |
2000-11-24 | 2004-12-13 | Address | 93 BEVERLY AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office) |
1993-11-16 | 2000-11-24 | Address | 405 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
1993-03-18 | 2000-11-24 | Address | 254 CLARKE AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 2000-11-24 | Address | 405 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201113060291 | 2020-11-13 | BIENNIAL STATEMENT | 2020-11-01 |
181024006153 | 2018-10-24 | BIENNIAL STATEMENT | 2016-11-01 |
150316006338 | 2015-03-16 | BIENNIAL STATEMENT | 2014-11-01 |
121120002346 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
101116002218 | 2010-11-16 | BIENNIAL STATEMENT | 2010-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2578947 | SCALE-01 | INVOICED | 2017-03-22 | 40 | SCALE TO 33 LBS |
2323330 | SCALE-01 | INVOICED | 2016-04-11 | 40 | SCALE TO 33 LBS |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State