Name: | HOBBY HOUSE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1992 (33 years ago) |
Entity Number: | 1617967 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1890 SOUTH RD., RT 9, POUGHKEEPSIE, NY, United States, 12601 |
Principal Address: | 69 TYRREL RD., PLEASANT VALLEY, NY, United States, 12569 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1890 SOUTH RD., RT 9, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
CRAIG DOMONKOS | Chief Executive Officer | 69 TYRREL RD, PLEASANT VALLEY, NY, United States, 12569 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-14 | 2002-03-12 | Address | 69 TYRREL ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer) |
2000-03-14 | 2002-03-12 | Address | 1890 SOUTH ROAD, RTE 9, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1998-03-12 | 2002-03-12 | Address | 191 TYRREL RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Principal Executive Office) |
1998-03-12 | 2000-03-14 | Address | 191 TYRREL RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer) |
1994-09-28 | 2000-03-14 | Address | 845 SOUTH ROAD, ROUTE 9, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140310007607 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120420003128 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
100324003323 | 2010-03-24 | BIENNIAL STATEMENT | 2010-03-01 |
080319002598 | 2008-03-19 | BIENNIAL STATEMENT | 2008-03-01 |
060329003041 | 2006-03-29 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State