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
Name | Role | Address |
---|---|---|
ERIN B. ABLINE | Chief Executive Officer | 8 EVERGREEN AVENUE, WHARTON, NJ, United States, 07885 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
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