Name: | M. HOLLAND COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 2018 (7 years ago) |
Date of dissolution: | 26 Oct 2023 |
Branch of: | M. HOLLAND COMPANY, Illinois (Company Number LLC_13728186) |
Entity Number: | 5260327 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Illinois |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 400 SKOKIE BLVD, SUITE 600, NORTHBROOK, IL, United States, 60062 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
EDWARD J. HOLLAND | Chief Executive Officer | 400 SKOKIE BLVD, SUITE 600, NORTHBROOK, IL, United States, 60062 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-26 | 2023-10-26 | Address | 400 SKOKIE BLVD, SUITE 600, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer) |
2020-01-14 | 2023-10-26 | Address | 400 SKOKIE BLVD, SUITE 600, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer) |
2018-01-03 | 2023-10-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231026001900 | 2023-10-26 | CERTIFICATE OF TERMINATION | 2023-10-26 |
220117001400 | 2022-01-17 | BIENNIAL STATEMENT | 2022-01-17 |
200114060502 | 2020-01-14 | BIENNIAL STATEMENT | 2020-01-01 |
180103000634 | 2018-01-03 | APPLICATION OF AUTHORITY | 2018-01-03 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State