Name: | MARA HOFFMAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 2000 (25 years ago) |
Entity Number: | 2505098 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 126 5TH AVE 7TH FLOOR, 7TH FLOOR, NEW YORK, NY, United States, 10001 |
Principal Address: | 126 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARA D. HOFFMAN | Chief Executive Officer | 126 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O MARA HOFFMAN, INC. | DOS Process Agent | 126 5TH AVE 7TH FLOOR, 7TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-08 | 2020-05-21 | Address | 126 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-12-19 | 2017-12-08 | Address | 866 AVE OF THE AMERICAS 9 FLR, NEW YORK, NY, 12001, USA (Type of address: Chief Executive Officer) |
2014-12-19 | 2017-12-08 | Address | 866 AVE OF THE AMERICAS 9 FLR, NEW YORK, NY, 12001, USA (Type of address: Principal Executive Office) |
2014-06-24 | 2017-12-08 | Address | 866 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-05-17 | 2014-12-19 | Address | 195 CHRYSTIE STREET #602A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200521060342 | 2020-05-21 | BIENNIAL STATEMENT | 2020-05-01 |
180518006361 | 2018-05-18 | BIENNIAL STATEMENT | 2018-05-01 |
171208006006 | 2017-12-08 | BIENNIAL STATEMENT | 2016-05-01 |
141219002014 | 2014-12-19 | BIENNIAL STATEMENT | 2014-05-01 |
140624000443 | 2014-06-24 | CERTIFICATE OF CHANGE | 2014-06-24 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State