Search icon

BOB HOLLANDER ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BOB HOLLANDER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1982 (43 years ago)
Entity Number: 792202
ZIP code: 33411
County: Suffolk
Place of Formation: New York
Address: 2056 RESTON CIRCLE, 31, ROYAL PALM BEACH, FL, United States, 33411
Principal Address: 400 WEST MAIN STREET, SUITE 327, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL HOLLANDER Chief Executive Officer 2056 RESTON CIRCLE, ROYAL PALM BEACH, FL, United States, 33411

DOS Process Agent

Name Role Address
BOB HOLLANDER ASSOCIATES, INC. DOS Process Agent 2056 RESTON CIRCLE, 31, ROYAL PALM BEACH, FL, United States, 33411

Links between entities

Type:
Headquarter of
Company Number:
F03000006114
State:
FLORIDA

History

Start date End date Type Value
2014-11-26 2020-09-01 Address 400 WEST MAIN STREET, SUITE 327, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2010-09-30 2014-11-26 Address 1650 SYCAMORE AVE, SUITE 1, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2010-09-30 2014-11-26 Address 1650 SYCAMORE AVE, SUITE 1, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2004-10-12 2006-10-27 Address 25 HASTINGS DR, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
1998-11-05 2010-09-30 Address 2100 MIDDLE COUNTRY RD, STE LL32, CENTEREACH, NY, 11722, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200901060434 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904007400 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006318 2016-09-01 BIENNIAL STATEMENT 2016-09-01
141126006231 2014-11-26 BIENNIAL STATEMENT 2014-09-01
121010002180 2012-10-10 BIENNIAL STATEMENT 2012-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State