Name: | HOBBS MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1993 (31 years ago) |
Date of dissolution: | 01 Jun 2007 |
Entity Number: | 1781601 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 423 NEW KARNER RD, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
KATHLEEN HOBBS | DOS Process Agent | 423 NEW KARNER RD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
KATHLEEN HOBBS | Chief Executive Officer | 423 NEW KARNER RD, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-22 | 1997-01-03 | Address | 20 WADE ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070601000598 | 2007-06-01 | CERTIFICATE OF DISSOLUTION | 2007-06-01 |
971223000537 | 1997-12-23 | CERTIFICATE OF MERGER | 1997-12-23 |
971211002223 | 1997-12-11 | BIENNIAL STATEMENT | 1997-12-01 |
970103002364 | 1997-01-03 | BIENNIAL STATEMENT | 1995-12-01 |
961127000028 | 1996-11-27 | CERTIFICATE OF AMENDMENT | 1996-11-27 |
931222000116 | 1993-12-22 | CERTIFICATE OF INCORPORATION | 1993-12-22 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State