Name: | HOLLAND & SHERRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1981 (44 years ago) |
Entity Number: | 709599 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 263 SEABOARD LN, FRANKLIN, TN, United States, 37067 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 2000
Share Par Value 100
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HOLLAND & SHERRY, INC., FLORIDA | F12000001762 | FLORIDA |
Headquarter of | HOLLAND & SHERRY, INC., COLORADO | 20211145122 | COLORADO |
Headquarter of | HOLLAND & SHERRY, INC., CONNECTICUT | 1153170 | CONNECTICUT |
Headquarter of | HOLLAND & SHERRY, INC., ILLINOIS | CORP_66095002 | ILLINOIS |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GBDUBMMVCL69 | 2025-01-01 | 330 E 59TH ST FL 8, NEW YORK, NY, 10022, 3779, USA | 330 E 59TH ST PH PH, NEW YORK, NY, 10022, 3779, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | HOLLAND & SHERRY |
URL | www.hollandandsherry.com |
Division Name | HOLLAND&SHERRY INTERIOR |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-01-11 |
Initial Registration Date | 2014-01-16 |
Entity Start Date | 1981-07-07 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 424310, 541410 |
Product and Service Codes | 5640, 7105, 7110, 7195, 7220, 7230, C211 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DANA DILEO |
Role | SHOWROOM MANAGER |
Address | 1099 14TH STREET NW, SUITE 425, WASHINGTON, DC, 20005, USA |
Title | ALTERNATE POC |
Name | DANA DILEO |
Role | SHOWROOM MANAGER |
Address | 1099 14TH STREET NW, SUITE 425, WASHINGTON, DC, 20005, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KATHERINE GOTTESMAN |
Role | FINANCIAL CONTROLLER |
Address | 330 E 59TH STREET, PENTHOUSE, NEW YORK, NY, 10022, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
71R08 | Active | U.S./Canada Manufacturer | 2014-01-17 | 2024-03-01 | 2029-01-11 | 2025-01-01 | |||||||||||||||||||||
|
POC | KATHERINE GOTTESMAN |
Phone | +1 212-355-6241 |
Address | 330 E 59TH ST FL 8, NEW YORK, NY, 10022 3779, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | |
---|---|
Vendor Certified | 2024-01-03 |
CAGE number | 8GQF1 |
Company Name | TOM JAMES COMPANY |
CAGE Last Updated | 2024-08-21 |
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOLLAND & SHERRY INC PENSION TRUST | 2011 | 133032924 | 2013-07-15 | HOLLAND & SHERRY INC | 0 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 133032924 |
Plan administrator’s name | HOLLAND & SHERRY INC |
Plan administrator’s address | 330 EAST 59TH STREET,, 8TH FLOOR, NEW YORK, NY, 10022 |
Administrator’s telephone number | 2127581911 |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 3 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2013-07-15 |
Name of individual signing | DOUGLAS MUNRO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-07-15 |
Name of individual signing | DOUGLAS MUNRO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1981-11-01 |
Business code | 424300 |
Sponsor’s telephone number | 2127581911 |
Plan sponsor’s mailing address | 330 EAST 59TH STREET,, 8TH FLOOR, NEW YORK, NY, 10022 |
Plan sponsor’s address | 330 EAST 59TH STREET,, 8TH FLOOR, NEW YORK, NY, 10022 |
Plan administrator’s name and address
Administrator’s EIN | 133032924 |
Plan administrator’s name | HOLLAND & SHERRY INC |
Plan administrator’s address | 330 EAST 59TH STREET,, 8TH FLOOR, NEW YORK, NY, 10022 |
Administrator’s telephone number | 2127581911 |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 3 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2012-07-17 |
Name of individual signing | DOUGLAS MUNRO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1981-11-01 |
Business code | 424300 |
Sponsor’s telephone number | 2127581911 |
Plan sponsor’s mailing address | 330 EAST 59TH STREET 8TH FL, NEW YORK, NY, 10022 |
Plan sponsor’s address | 330 EAST 59TH STREET 8TH FL, NEW YORK, NY, 10022 |
Plan administrator’s name and address
Administrator’s EIN | 133032924 |
Plan administrator’s name | HOLLAND & SHERRY INC |
Plan administrator’s address | 330 EAST 59TH STREET 8TH FL, NEW YORK, NY, 10022 |
Administrator’s telephone number | 2127581911 |
Number of participants as of the end of the plan year
Other retired or separated participants entitled to future benefits | 1 |
Number of participants with account balances as of the end of the plan year | 0 |
Signature of
Role | Plan administrator |
Date | 2011-07-15 |
Name of individual signing | DOUGLAS MUNRO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TODD BROWNE | Chief Executive Officer | 263 SEABOARD LN, FRANKLIN, TN, United States, 37067 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-04 | 2023-12-04 | Address | 8470 ALLISON POINTE BLVD., INDIANAPOLIS, IN, 46250, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2023-12-04 | Address | 263 SEABOARD LN, FRANKLIN, TN, 37067, USA (Type of address: Chief Executive Officer) |
2021-10-12 | 2023-12-04 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
2019-07-17 | 2023-12-04 | Address | 8470 ALLISON POINTE BLVD., INDIANAPOLIS, IN, 46250, USA (Type of address: Chief Executive Officer) |
2017-02-09 | 2023-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-02-09 | 2023-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2007-07-30 | 2019-07-17 | Address | 411 N. CRANBERRY RD, WESTMINSTER, MD, 21157, USA (Type of address: Chief Executive Officer) |
2006-10-27 | 2017-02-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-10-13 | 2007-07-30 | Address | 150 EAST 58TH ST, 14TH FL, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer) |
2006-10-13 | 2017-02-09 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204005464 | 2023-12-04 | BIENNIAL STATEMENT | 2023-07-01 |
211004001411 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
190717060053 | 2019-07-17 | BIENNIAL STATEMENT | 2019-07-01 |
170724006047 | 2017-07-24 | BIENNIAL STATEMENT | 2017-07-01 |
170209000132 | 2017-02-09 | CERTIFICATE OF CHANGE | 2017-02-09 |
150729006145 | 2015-07-29 | BIENNIAL STATEMENT | 2015-07-01 |
130723006293 | 2013-07-23 | BIENNIAL STATEMENT | 2013-07-01 |
110803002794 | 2011-08-03 | BIENNIAL STATEMENT | 2011-07-01 |
090720003065 | 2009-07-20 | BIENNIAL STATEMENT | 2009-07-01 |
080418000704 | 2008-04-18 | CERTIFICATE OF AMENDMENT | 2008-04-18 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State