Search icon

HOLT ENGINEERING, SURVEYING & LANDSCAPE ARCHITECTURE, P.C.

Company Details

Name: HOLT ENGINEERING, SURVEYING & LANDSCAPE ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jan 2020 (5 years ago)
Entity Number: 5690460
ZIP code: 12207
County: Rockland
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 8 evergreen avenue, WHARTON, NJ, United States, 07885

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIN B. ABLINE Chief Executive Officer 8 EVERGREEN AVENUE, WHARTON, NJ, United States, 07885

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 8 EVERGREEN AVENUE, WHARTON, NJ, 07885, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 7 COKESBURY-CALIFON ROAD, LEBANON, NJ, 08833, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-03 2024-12-10 Address 7 COKESBURY-CALIFON ROAD, LEBANON, NJ, 08833, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-12-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-01-03 2024-01-03 Address 7 COKESBURY-CALIFON ROAD, LEBANON, NJ, 08833, USA (Type of address: Chief Executive Officer)
2020-01-16 2024-01-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-01-16 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241210001194 2024-12-10 AMENDMENT TO BIENNIAL STATEMENT 2024-12-10
240103005201 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220131001180 2022-01-31 BIENNIAL STATEMENT 2022-01-31
200116000325 2020-01-16 CERTIFICATE OF INCORPORATION 2020-01-16

Date of last update: 16 Feb 2025

Sources: New York Secretary of State