Name: | HOFFMAN CAMERA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1965 (60 years ago) |
Date of dissolution: | 11 Sep 2009 |
Entity Number: | 182863 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 19 GRAND AVENUE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MURRAY HOFFMAN | Chief Executive Officer | 19 GRAND AVENUE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 GRAND AVENUE, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1965-01-04 | 1993-06-04 | Address | 19 GRAND AVE., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090911000767 | 2009-09-11 | CERTIFICATE OF DISSOLUTION | 2009-09-11 |
20061023018 | 2006-10-23 | ASSUMED NAME CORP INITIAL FILING | 2006-10-23 |
021227002098 | 2002-12-27 | BIENNIAL STATEMENT | 2003-01-01 |
970214002176 | 1997-02-14 | BIENNIAL STATEMENT | 1997-01-01 |
930604002053 | 1993-06-04 | BIENNIAL STATEMENT | 1993-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State