HOLMER AMERICAS, INC.

Name: | HOLMER AMERICAS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 2012 (13 years ago) |
Entity Number: | 4245701 |
ZIP code: | 19805 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1013 CENTRE ROAD SUITE 403S, 21st Floor, WILMINGTON, NY, United States, 19805 |
Principal Address: | 5186 S. Ruth Rd., Ruth, NY, United States, 48470 |
Name | Role | Address |
---|---|---|
JAKE MAURER | Chief Executive Officer | 5186 S. RUTH RD., RUTH, MI, United States, 48470 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS LEGAL SERVICES, LLC | DOS Process Agent | 1013 CENTRE ROAD SUITE 403S, 21st Floor, WILMINGTON, NY, United States, 19805 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-17 | 2024-05-17 | Address | 5186 S. RUTH RD., RUTH, MI, 48470, USA (Type of address: Chief Executive Officer) |
2024-05-17 | 2024-05-17 | Address | 350 FIFTH AVENUE, SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2023-04-27 | Address | 350 FIFTH AVENUE, SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2024-05-17 | Address | 350 FIFTH AVENUE, SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2024-05-17 | Address | 1013 CENTRE ROAD SUITE 403S, WILMINGTON, DE, 19805, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240517003200 | 2024-05-17 | BIENNIAL STATEMENT | 2024-05-17 |
230427000012 | 2023-04-27 | BIENNIAL STATEMENT | 2022-05-01 |
220407000736 | 2022-04-07 | BIENNIAL STATEMENT | 2020-05-01 |
190313000326 | 2019-03-13 | CERTIFICATE OF CHANGE | 2019-03-13 |
160512006661 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State