Name: | HARVEY HOFF, C.P.A., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1988 (37 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1281849 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 575 LEXINGTON AVE., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARVEY HOFT | DOS Process Agent | 575 LEXINGTON AVE., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HARVEY HOFT PC | Chief Executive Officer | 575 LEXINGTON AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-28 | 1998-08-18 | Address | 745 FIFTH AVENUE, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer) |
1993-09-28 | 1998-08-18 | Address | 745 FIFTH AVENUE, NEW YORK, NY, 10151, USA (Type of address: Principal Executive Office) |
1993-09-28 | 1998-08-18 | Address | 745 FIFTH AVENUE, NEW YORK, NY, 10151, USA (Type of address: Service of Process) |
1988-08-02 | 1993-09-28 | Address | 745 FIFTH AVE, NEW YORK, NY, 10151, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1597621 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
000811002264 | 2000-08-11 | BIENNIAL STATEMENT | 2000-08-01 |
980818002586 | 1998-08-18 | BIENNIAL STATEMENT | 1998-08-01 |
960813002076 | 1996-08-13 | BIENNIAL STATEMENT | 1996-08-01 |
930928002834 | 1993-09-28 | BIENNIAL STATEMENT | 1993-08-01 |
B669621-5 | 1988-08-02 | CERTIFICATE OF INCORPORATION | 1988-08-02 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State