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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BOX 428, SHELTER ISLAND, NY, United States, 11965 |
Name | Role | Address |
---|---|---|
JOHN P HOLMES | Chief Executive Officer | 22 MORGAN LANE, LOCUST VALLEY, NY, United States, 11560 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State