Search icon

G.J. HOFFMAN IV CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: G.J. HOFFMAN IV CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1988 (37 years ago)
Date of dissolution: 22 Jan 2002
Entity Number: 1242156
ZIP code: 10006
County: Westchester
Place of Formation: New York
Principal Address: 412 HARWOOD BUILDING, SCARSDALE, NY, United States, 10583
Address: % SPEAR, LEEDS & KELLOGG, 115 BROADWAY, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE J. HOFFMAN, IV Chief Executive Officer 115 BROADWAY, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
CARL H. HEWITT, ESQUIRE DOS Process Agent % SPEAR, LEEDS & KELLOGG, 115 BROADWAY, NEW YORK, NY, United States, 10006

Links between entities

Type:
Headquarter of
Company Number:
F93000000869
State:
FLORIDA

History

Start date End date Type Value
1993-05-13 1994-04-25 Address 115 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1991-06-12 1993-05-13 Address 412 HARWOOD BUILDING, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1988-04-29 1991-06-12 Address 11 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1988-03-09 1988-04-29 Address LOUIS PROYECT, ESQ, 115 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020122000795 2002-01-22 CERTIFICATE OF DISSOLUTION 2002-01-22
940425002432 1994-04-25 BIENNIAL STATEMENT 1994-03-01
930513003339 1993-05-13 BIENNIAL STATEMENT 1993-03-01
910701000196 1991-07-01 CERTIFICATE OF AMENDMENT 1991-07-01
910612000327 1991-06-12 CERTIFICATE OF CHANGE 1991-06-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State