Name: | LOUIS P. HOLZAPPLE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1956 (68 years ago) |
Date of dissolution: | 13 May 2020 |
Entity Number: | 98702 |
ZIP code: | 11754 |
County: | Nassau |
Place of Formation: | New York |
Address: | 19 DERBY PLACE, KINGS PARK, NY, United States, 11754 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS P. HOLZAPPLE CO., INC. | DOS Process Agent | 19 DERBY PLACE, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
GLENN SCHUG | Chief Executive Officer | 19 DERBY PLACE, KINGS PARK, NY, United States, 11754 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-24 | 2018-11-07 | Address | 320 JACKSON AVE., SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2002-10-24 | 2018-11-07 | Address | 320 JACKSON AVE., SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
2000-10-31 | 2002-10-24 | Address | 320 JACKSON AVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1995-07-24 | 2018-11-07 | Address | 320 JACKSON AVE, SYOSSET, NY, 11791, 4124, USA (Type of address: Service of Process) |
1995-07-24 | 2000-10-31 | Address | 320 JACKSON AVENUE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200513000345 | 2020-05-13 | CERTIFICATE OF DISSOLUTION | 2020-05-13 |
181107006589 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
161104006883 | 2016-11-04 | BIENNIAL STATEMENT | 2016-11-01 |
141103007799 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121120006323 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State