Search icon

HOBBS GROUP (NY), LLC

Headquarter

Company Details

Name: HOBBS GROUP (NY), LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Sep 1997 (28 years ago)
Date of dissolution: 31 Dec 2008
Entity Number: 2182943
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Links between entities

Type:
Headquarter of
Company Number:
699739
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-609-277
State:
Alabama
Type:
Headquarter of
Company Number:
2633290c-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0512779
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0573551
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_00143685
State:
ILLINOIS
Type:
Headquarter of
Company Number:
LLC_00544469
State:
ILLINOIS

History

Start date End date Type Value
2001-06-27 2008-10-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-08-02 2001-06-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-05 2008-10-09 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-09-22 2000-01-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1997-10-27 1999-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081223000648 2008-12-23 CERTIFICATE OF MERGER 2008-12-31
081009000393 2008-10-09 CERTIFICATE OF CHANGE 2008-10-09
071003002164 2007-10-03 BIENNIAL STATEMENT 2007-09-01
051020002162 2005-10-20 BIENNIAL STATEMENT 2005-09-01
030909002232 2003-09-09 BIENNIAL STATEMENT 2003-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State