Name: | HOFFMAN, LEVY & ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1993 (32 years ago) |
Entity Number: | 1707480 |
ZIP code: | 33280 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 801155, MIAMI, FL, United States, 33280 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOFFMAN, LEVY & ASSOCIATES, P.C. | DOS Process Agent | PO BOX 801155, MIAMI, FL, United States, 33280 |
Name | Role | Address |
---|---|---|
SHELDON A HOFFMAN | Chief Executive Officer | 3731 N. COUNTRY CLUB DRIVE, APT 1721, AVENTURA, FL, United States, 33180 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-10 | 2021-06-02 | Address | PO BOX 801155, MIAMI, FL, 33280, USA (Type of address: Service of Process) |
2006-02-16 | 2017-03-10 | Address | 170 MASON ST, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2006-02-16 | 2017-03-10 | Address | 170 MASON ST, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office) |
2006-02-16 | 2017-03-10 | Address | 170 MASON ST, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
1997-04-10 | 2006-02-16 | Address | 500 FIFTH AVE, STE 1950, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210602060850 | 2021-06-02 | BIENNIAL STATEMENT | 2021-03-01 |
190320060324 | 2019-03-20 | BIENNIAL STATEMENT | 2019-03-01 |
170310006327 | 2017-03-10 | BIENNIAL STATEMENT | 2017-03-01 |
150309006010 | 2015-03-09 | BIENNIAL STATEMENT | 2015-03-01 |
130314006188 | 2013-03-14 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State