Search icon

JOHN P. HOLMES & CO., INC.

Company Details

Name: JOHN P. HOLMES & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1978 (47 years ago)
Entity Number: 484600
ZIP code: 11965
County: New York
Place of Formation: New York
Address: BOX 428, SHELTER ISLAND, NY, United States, 11965
Principal Address: 47 RAM ISLAND ROAD, SHELTER ISLAND HGTS, NY, United States, 11965

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 428, SHELTER ISLAND, NY, United States, 11965

Chief Executive Officer

Name Role Address
JOHN P HOLMES Chief Executive Officer 22 MORGAN LANE, LOCUST VALLEY, NY, United States, 11560

History

Start date End date Type Value
1995-06-30 2004-04-16 Address BOX 428, SHELTER ISLAND, NY, 11965, USA (Type of address: Chief Executive Officer)
1978-04-21 1995-06-30 Address BRODSKY, 280 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130523082 2013-05-23 ASSUMED NAME CORP INITIAL FILING 2013-05-23
080527002372 2008-05-27 BIENNIAL STATEMENT 2008-04-01
060414003093 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040416002458 2004-04-16 BIENNIAL STATEMENT 2004-04-01
020322002761 2002-03-22 BIENNIAL STATEMENT 2002-04-01

Trademarks Section

Serial Number:
73664829
Mark:
HOLMES GENERAL STORE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1987-06-05
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
HOLMES GENERAL STORE

Goods And Services

For:
SPORTING APPAREL
First Use:
1986-07-23
International Classes:
025 - Primary Class
Class Status:
Abandoned

Date of last update: 18 Mar 2025

Sources: New York Secretary of State