Search icon

HOCHSCHILD BROTHERS, INC.

Company Details

Name: HOCHSCHILD BROTHERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1998 (27 years ago)
Date of dissolution: 05 Dec 2006
Entity Number: 2225311
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 825 THIRD AVE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL S HOCHSCHILD Chief Executive Officer 825 THIRD AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 825 THIRD AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2000-03-29 2002-02-25 Address 302 WEST LYON FARM, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
2000-03-29 2002-02-25 Address 530 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-03-29 2002-02-25 Address 530 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-11-03 2000-03-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-02-04 1999-11-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-02-04 1999-11-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061205000668 2006-12-05 CERTIFICATE OF TERMINATION 2006-12-05
060320002371 2006-03-20 BIENNIAL STATEMENT 2006-02-01
040220002178 2004-02-20 BIENNIAL STATEMENT 2004-02-01
020225002830 2002-02-25 BIENNIAL STATEMENT 2002-02-01
000329002194 2000-03-29 BIENNIAL STATEMENT 2000-02-01
991103000585 1999-11-03 CERTIFICATE OF CHANGE 1999-11-03
980204000664 1998-02-04 APPLICATION OF AUTHORITY 1998-02-04

Date of last update: 24 Feb 2025

Sources: New York Secretary of State