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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL S HOCHSCHILD | Chief Executive Officer | 825 THIRD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 825 THIRD AVE, NEW YORK, NY, United States, 10022 |
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) |
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