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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HOEBERMANN STUDIO, INC., CONNECTICUT | 0762994 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 613 E. STONEBRIDGE DRIVE, GILBERT, AZ, United States, 85234 |
Name | Role | Address |
---|---|---|
MATHEW HOEBERMANN | Chief Executive Officer | 613 E. STONEBRIDGE DRIVE, GILBERT, AZ, United States, 85234 |
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 |
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