Search icon

HOEBERMANN STUDIO, INC.

Headquarter

Company Details

Name: HOEBERMANN STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1966 (59 years ago)
Date of dissolution: 14 Sep 2023
Entity Number: 194167
ZIP code: 85234
County: New York
Place of Formation: New York
Address: 613 E. STONEBRIDGE DRIVE, GILBERT, AZ, United States, 85234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HOEBERMANN STUDIO, INC., CONNECTICUT 0762994 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 613 E. STONEBRIDGE DRIVE, GILBERT, AZ, United States, 85234

Chief Executive Officer

Name Role Address
MATHEW HOEBERMANN Chief Executive Officer 613 E. STONEBRIDGE DRIVE, GILBERT, AZ, United States, 85234

History

Start date End date Type Value
2019-03-19 2023-09-14 Address 613 E. STONEBRIDGE DRIVE, GILBERT, AZ, 85234, USA (Type of address: Chief Executive Officer)
2019-03-19 2023-09-14 Address 613 E. STONEBRIDGE DRIVE, GILBERT, AZ, 85234, USA (Type of address: Service of Process)
1996-02-15 2019-03-19 Address 49 WEST 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-02-11 2019-03-19 Address 49 W 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-02-11 1996-02-15 Address 49 W 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-02-11 2019-03-19 Address 49 W 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1966-01-04 1993-02-11 Address 49 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1966-01-04 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230914000124 2023-05-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-12
190319002000 2019-03-19 BIENNIAL STATEMENT 2018-01-01
20170522029 2017-05-22 ASSUMED NAME CORP AMENDMENT 2017-05-22
960215002300 1996-02-15 BIENNIAL STATEMENT 1996-01-01
C199933-2 1993-05-19 ASSUMED NAME CORP INITIAL FILING 1993-05-19
930211003108 1993-02-11 BIENNIAL STATEMENT 1993-01-01
535568-4 1966-01-04 CERTIFICATE OF INCORPORATION 1966-01-04

Date of last update: 01 Mar 2025

Sources: New York Secretary of State