Name: | HOLTZ HOUSE OF VEHICLES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1977 (48 years ago) |
Date of dissolution: | 14 Feb 2018 |
Entity Number: | 442462 |
ZIP code: | 14602 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 20 CAIRN STREET, ROCHESTER, NY, United States, 14611 |
Address: | P.O. BOX 20340, ROCHESTER, NY, United States, 14602 |
Shares Details
Shares issued 200
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 20340, ROCHESTER, NY, United States, 14602 |
Name | Role | Address |
---|---|---|
JOHN D. HOLTZ | Chief Executive Officer | P.O. BOX 20340, ROCHESTER, NY, United States, 14602 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-24 | 2012-03-21 | Address | 3955 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
1990-01-19 | 1993-02-24 | Address | PO BOX 20340, ROCHESTER, NY, 14602, USA (Type of address: Service of Process) |
1985-12-20 | 2009-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1985-12-20 | 1990-01-19 | Address | PO BOX 92815, ROCHESTER, NY, 14692, USA (Type of address: Service of Process) |
1982-12-09 | 1985-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180214000666 | 2018-02-14 | CERTIFICATE OF DISSOLUTION | 2018-02-14 |
130726002245 | 2013-07-26 | BIENNIAL STATEMENT | 2013-07-01 |
120321002897 | 2012-03-21 | AMENDMENT TO BIENNIAL STATEMENT | 2011-07-01 |
110803002806 | 2011-08-03 | BIENNIAL STATEMENT | 2011-07-01 |
20100929039 | 2010-09-29 | ASSUMED NAME LLC INITIAL FILING | 2010-09-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State