Search icon

HOLLY MILES AGENCY, INC.

Company Details

Name: HOLLY MILES AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1979 (45 years ago)
Entity Number: 587840
ZIP code: 10550
County: Rockland
Place of Formation: New York
Address: 6 GRAMATAN AVE, 5TH FL, MOUNT VERNON, NY, United States, 10550
Principal Address: 6-5 GRANADA CRESCENT, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE L BOZEMAN Chief Executive Officer 6-5 GRANDA CRESCENT, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
THE BOZEMAN LAW FIRM LLP DOS Process Agent 6 GRAMATAN AVE, 5TH FL, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2003-12-22 2009-10-28 Address 6 GRAMATAN AVE / 5TH FL, MT VERNON, NY, 10550, 3207, USA (Type of address: Service of Process)
1998-03-11 2009-10-28 Address 85 MILES AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
1998-03-11 2009-10-28 Address 85 MILES AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
1998-03-11 2003-12-22 Address 34 MORRIS RD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1979-10-17 1998-03-11 Address 34 MORRIS ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210119103 2021-01-19 ASSUMED NAME LLC INITIAL FILING 2021-01-19
120209002047 2012-02-09 BIENNIAL STATEMENT 2011-10-01
091028002776 2009-10-28 BIENNIAL STATEMENT 2009-10-01
031222002424 2003-12-22 BIENNIAL STATEMENT 2003-10-01
011011002657 2001-10-11 BIENNIAL STATEMENT 2001-10-01
991209002011 1999-12-09 BIENNIAL STATEMENT 1999-10-01
980311002471 1998-03-11 BIENNIAL STATEMENT 1997-10-01
A614316-4 1979-10-17 CERTIFICATE OF INCORPORATION 1979-10-17

Date of last update: 28 Feb 2025

Sources: New York Secretary of State