Search icon

HOLOTYPE HOLDINGS INC.

Company Details

Name: HOLOTYPE HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2015 (10 years ago)
Entity Number: 4694682
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 130 St Edwards St, 15B, BROOKLYN, NY, United States, 11201
Principal Address: 130 SAINT EDWARDS ST, APT 15B, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZTJRD152CHF4 2024-10-18 130 SAINT EDWARDS ST APT 15B, BROOKLYN, NY, 11201, 3981, USA 130 SAINT EDWARDS ST APT 15B, BROOKLYN, NY, 11201, 3981, USA

Business Information

Doing Business As BROOKLYN RESEARCH
URL https://brooklynresearch.com/
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-10-23
Initial Registration Date 2022-11-08
Entity Start Date 2015-01-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 518210, 541512, 541690, 541715, 541990
Product and Service Codes AJ13, B527, B544, D300, R425

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHNNY C LU
Address 130 SAINT EDWARDS ST, APT 15B, BROOKLYN, NY, 11201, USA
Government Business
Title PRIMARY POC
Name JOHNNY C LU
Address 130 SAINT EDWARDS ST, APT 15B, BROOKLYN, NY, 11201, USA
Past Performance
Title PRIMARY POC
Name EZER LICHTENSTEIN
Address 634 WILSON AVE APT 1R, BROOKLYN, NY, 11207, USA

DOS Process Agent

Name Role Address
JOHNNY LU DOS Process Agent 130 St Edwards St, 15B, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
JOHNNY LU Chief Executive Officer 130 ST EDWARDS ST., 15B, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 544 PARK AVENUE, SUITE 510, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 130 ST EDWARDS ST., 15B, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2021-01-25 2025-02-04 Address 544 PARK AVENUE, SUITE 510, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2021-01-25 2025-02-04 Address 544 PARK AVENUE, SUITE 510, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2015-01-15 2021-01-25 Address 630 FLUSHING AVENUE, 6TH FLOOR, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2015-01-15 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250204004834 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230118003561 2023-01-18 BIENNIAL STATEMENT 2023-01-01
210125060265 2021-01-25 BIENNIAL STATEMENT 2021-01-01
150115000349 2015-01-15 CERTIFICATE OF INCORPORATION 2015-01-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State