Name: | HOLDER CONSTRUCTION GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 May 2011 (14 years ago) |
Entity Number: | 4097382 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-05-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-05-20 | 2012-10-26 | Address | 875 AVE OF AMERICAS SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230519002779 | 2023-05-19 | BIENNIAL STATEMENT | 2023-05-01 |
190506060392 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
SR-102697 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170503006124 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150504006197 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130520006458 | 2013-05-20 | BIENNIAL STATEMENT | 2013-05-01 |
121026000665 | 2012-10-26 | CERTIFICATE OF CHANGE | 2012-10-26 |
110818000823 | 2011-08-18 | CERTIFICATE OF PUBLICATION | 2011-08-18 |
110520000808 | 2011-05-20 | APPLICATION OF AUTHORITY | 2011-05-20 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State