Name: | HOBBY DISTRIBUTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1997 (28 years ago) |
Entity Number: | 2117147 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 598 YOUNG STREET, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 598 YOUNG STREET, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
JOHN SIEGEL | Chief Executive Officer | 598 YOUNG ST, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 598 YOUNG ST, TONAWANDA, NY, 14150, 4107, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 598 YOUNG ST, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2025-02-03 | Address | 598 YOUNG STREET, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2023-02-07 | 2023-02-07 | Address | 598 YOUNG ST, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2023-02-07 | Address | 598 YOUNG ST, TONAWANDA, NY, 14150, 4107, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-07 | 2025-02-03 | Address | 598 YOUNG ST, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2005-03-29 | 2023-02-07 | Address | 598 YOUNG ST, TONAWANDA, NY, 14150, 4107, USA (Type of address: Chief Executive Officer) |
1999-03-02 | 2005-03-29 | Address | 598 YOUNG ST, TONAWANDA, NY, 14150, 4107, USA (Type of address: Chief Executive Officer) |
1999-03-02 | 2023-02-07 | Address | 598 YOUNG STREET, TONAWANDA, NY, 14150, 4107, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203004500 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230207000317 | 2023-02-07 | BIENNIAL STATEMENT | 2023-02-01 |
210202061248 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190213060247 | 2019-02-13 | BIENNIAL STATEMENT | 2019-02-01 |
170201006695 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150202006276 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130204006107 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110309002745 | 2011-03-09 | BIENNIAL STATEMENT | 2011-02-01 |
090126002647 | 2009-01-26 | BIENNIAL STATEMENT | 2009-02-01 |
070220002943 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State