Name: | HOLLY SENSE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2018 (7 years ago) |
Entity Number: | 5346549 |
ZIP code: | 10538 |
County: | Queens |
Place of Formation: | New York |
Address: | 2005 Palmer Avenue #1105, Larchmont, NY, United States, 10538 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ISAAC MOORE | Chief Executive Officer | 2005 PALMER AVENUE #1105, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
ISAAC MOORE | DOS Process Agent | 2005 Palmer Avenue #1105, Larchmont, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
ISAAC MOORE | Agent | 2005 palmer avenue, #1105, LARCHMONT, NY, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-26 | 2024-05-22 | Address | 3100 47TH AVENUE, SUITE 3100 #92,, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-06-26 | 2024-05-22 | Address | 2005 Palmer Avenue #1105, Larchmont, NY, 10538, USA (Type of address: Service of Process) |
2024-06-26 | 2024-05-22 | Address | 2005 PALMER AVENUE #1105, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
2024-06-26 | 2024-06-26 | Address | 3100 47TH AVENUE, SUITE 3100 #92,, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-06-26 | 2024-06-26 | Address | 2005 PALMER AVENUE #1105, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
2024-06-26 | 2024-05-22 | Address | 31-00 47TH AVENUE, SUITE 3100 #342023, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-06-26 | 2024-06-26 | Address | 31-00 47TH AVENUE, SUITE 3100 #342023, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-06-26 | 2024-05-22 | Address | 2005 palmer avenue, #1105, LARCHMONT, NY, 10538, USA (Type of address: Registered Agent) |
2024-05-22 | 2024-05-22 | Address | 31-00 47TH AVENUE, SUITE 3100 #342023, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2024-05-22 | Address | 2005 PALMER AVENUE #1105, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240522001451 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
240626000449 | 2024-05-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-21 |
230615004095 | 2023-06-15 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-15 |
220603000267 | 2022-06-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-02 |
220503000086 | 2022-05-03 | BIENNIAL STATEMENT | 2022-05-01 |
200511060061 | 2020-05-11 | BIENNIAL STATEMENT | 2020-05-01 |
180523010228 | 2018-05-23 | CERTIFICATE OF INCORPORATION | 2018-05-23 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State