Name: | HOBAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1957 (68 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 165087 |
ZIP code: | 52761 |
County: | Erie |
Place of Formation: | New York |
Address: | 300 1ST NAT'L BK BLDG, P.O.B OX 619, MUSCATINE, IA, United States, 52761 |
Shares Details
Shares issued 1700
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY LANDE COULTER & PEARCE | DOS Process Agent | 300 1ST NAT'L BK BLDG, P.O.B OX 619, MUSCATINE, IA, United States, 52761 |
Start date | End date | Type | Value |
---|---|---|---|
1963-01-14 | 1963-01-14 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.06 |
1963-01-14 | 1963-01-14 | Shares | Share type: PAR VALUE, Number of shares: 680, Par value: 100 |
1958-04-10 | 1982-12-02 | Address | 1720 MILITARY RD., BUFFALO, NY, 14217, USA (Type of address: Service of Process) |
1957-05-06 | 1963-01-14 | Shares | Share type: PAR VALUE, Number of shares: 680, Par value: 100 |
1957-05-06 | 1958-04-10 | Address | 355 RUSKIN RD., EGGERTSVILLE, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-658987 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
C171900-2 | 1990-11-29 | ASSUMED NAME CORP INITIAL FILING | 1990-11-29 |
A925760-3 | 1982-12-02 | CERTIFICATE OF AMENDMENT | 1982-12-02 |
A736713-3 | 1981-02-04 | CERTIFICATE OF MERGER | 1981-02-04 |
361253 | 1963-01-14 | CERTIFICATE OF AMENDMENT | 1963-01-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State