Name: | HOLLY-KECK & BAKER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1948 (77 years ago) |
Entity Number: | 81544 |
ZIP code: | 14905 |
County: | Chemung |
Place of Formation: | New York |
Address: | 640 W. GRAY ST., ELMIRA, NY, United States, 14905 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 640 W. GRAY ST., ELMIRA, NY, United States, 14905 |
Name | Role | Address |
---|---|---|
JAMES A. BAKER, SR. | Chief Executive Officer | 1723 CRESTWOOD RD., ELMIRA, NY, United States, 14905 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 1723 CRESTWOOD RD., ELMIRA, NY, 14905, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | 640 W. GRAY STREET, ELMIRA, NY, 14905, USA (Type of address: Chief Executive Officer) |
1998-01-15 | 2025-04-02 | Address | 1723 CRESTWOOD RD., ELMIRA, NY, 14905, USA (Type of address: Chief Executive Officer) |
1998-01-15 | 2025-04-02 | Address | 640 W. GRAY ST., ELMIRA, NY, 14905, USA (Type of address: Service of Process) |
1993-02-23 | 1998-01-15 | Address | 640 W GRAY ST, ELMIRA, NY, 14905, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402004299 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
070104002173 | 2007-01-04 | BIENNIAL STATEMENT | 2006-01-01 |
041102002097 | 2004-11-02 | BIENNIAL STATEMENT | 2004-01-01 |
000515002644 | 2000-05-15 | BIENNIAL STATEMENT | 2000-01-01 |
980115002192 | 1998-01-15 | BIENNIAL STATEMENT | 1998-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State