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
Name | Role | Address |
---|---|---|
BRUCE L BOZEMAN | Chief Executive Officer | 6-5 GRANDA CRESCENT, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
THE BOZEMAN LAW FIRM LLP | DOS Process Agent | 6 GRAMATAN AVE, 5TH FL, MOUNT VERNON, NY, United States, 10550 |
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) |
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