Name: | HOLMES LAND DEVELOPMENT INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 2019 (6 years ago) |
Entity Number: | 5528488 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LONNIE HOLMES | Chief Executive Officer | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-07 | 2024-05-07 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2024-05-07 | Address | 85 MARGARET DRIVE, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
2024-05-05 | 2024-05-05 | Address | 85 MARGARET DRIVE, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
2024-05-05 | 2024-05-07 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-05-05 | 2024-05-07 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-05-05 | 2024-05-06 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 10 |
2024-05-05 | 2024-05-07 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2024-05-05 | 2024-05-05 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-05-05 | 2024-05-07 | Address | 85 MARGARET DRIVE, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
2019-04-05 | 2024-05-05 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507000611 | 2024-05-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-06 |
240505000151 | 2024-05-05 | BIENNIAL STATEMENT | 2024-05-05 |
220322002407 | 2022-03-22 | BIENNIAL STATEMENT | 2021-04-01 |
190405010128 | 2019-04-05 | CERTIFICATE OF INCORPORATION | 2019-04-05 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State