GLOBAL HOLMAN SERVICES INC.

Name: | GLOBAL HOLMAN SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 2015 (10 years ago) |
Entity Number: | 4730846 |
ZIP code: | 11228 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7014 13th avenue,, suite 210, BROOKLYN, NY, United States, 11228 |
Principal Address: | 1064 ALHAMBRA RD, BALDWIN, NY, United States, 11510 |
Shares Details
Shares issued 10
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER HOLMAN | Chief Executive Officer | 1064 ALHAMBRA RD, BALDWIN, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
anderson registered agents | DOS Process Agent | 7014 13th avenue,, suite 210, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
CHRIS HOLMAN | Agent | 405 RXR PLAZA, SUITE 405, UNIONDALE, NY, 11556 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-23 | 2025-05-23 | Address | 1064 ALHAMBRA RD, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
2024-07-18 | 2024-07-18 | Address | 1064 ALHAMBRA RD, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
2024-07-18 | 2025-05-23 | Address | 405 RXR PLAZA, SUITE 405, UNIONDALE, NY, 11556, USA (Type of address: Registered Agent) |
2024-07-18 | 2025-05-23 | Address | 1064 ALHAMBRA RD, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
2024-07-18 | 2025-05-23 | Address | 7014 13th avenue,, suite 210, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523001376 | 2025-05-23 | BIENNIAL STATEMENT | 2025-05-23 |
240718001214 | 2024-07-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-17 |
230422000348 | 2023-04-22 | BIENNIAL STATEMENT | 2023-03-01 |
170502007614 | 2017-05-02 | BIENNIAL STATEMENT | 2017-03-01 |
160429000601 | 2016-04-29 | CERTIFICATE OF CHANGE | 2016-04-29 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State