Name: | HOFKNECHT'S HORTICULTURAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1990 (35 years ago) |
Entity Number: | 1423115 |
ZIP code: | 11514 |
County: | Nassau |
Place of Formation: | New York |
Address: | 280 FAIRFIELD AVENUE, CARLE PARK, NY, United States, 11514 |
Principal Address: | 280 FAIRFIELD AVENUE, CARLE PLACE, NY, United States, 11514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL HOFKNECHT | DOS Process Agent | 280 FAIRFIELD AVENUE, CARLE PARK, NY, United States, 11514 |
Name | Role | Address |
---|---|---|
MICHAEL HOFKNECHT | Chief Executive Officer | 280 FAIRFIELD AVENUE, CARLE PLACE, NY, United States, 11514 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-05 | 2008-02-25 | Address | 183 WEST 18TH ST, DEER PARK, NY, 11729, 4916, USA (Type of address: Principal Executive Office) |
2004-04-05 | 2008-02-25 | Address | 183 WEST 18TH ST, DEER PARK, NY, 11729, 4916, USA (Type of address: Chief Executive Officer) |
2000-05-16 | 2004-04-05 | Address | 183 WEST 18TH ST, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
2000-05-16 | 2008-02-25 | Address | 183 WEST 18TH ST, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2000-05-16 | 2004-04-05 | Address | 183 WEST 18TH ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120327002194 | 2012-03-27 | BIENNIAL STATEMENT | 2012-02-01 |
100315003029 | 2010-03-15 | BIENNIAL STATEMENT | 2010-02-01 |
080225002177 | 2008-02-25 | BIENNIAL STATEMENT | 2008-02-01 |
060302002158 | 2006-03-02 | BIENNIAL STATEMENT | 2006-02-01 |
040405002304 | 2004-04-05 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State