Search icon

HOBBY DISTRIBUTION, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 598 YOUNG STREET, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
JOHN SIEGEL Chief Executive Officer 598 YOUNG ST, TONAWANDA, NY, United States, 14150

History

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)

Filings

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