Search icon

MARA HOFFMAN, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of MARA HOFFMAN, INC., FLORIDA F11000004846 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARA HOFFMAN, INC. 401(K) PLAN 2023 161589653 2024-07-17 MARA HOFFMAN, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 315990
Sponsor’s telephone number 2125053020
Plan sponsor’s address 255 CENTRE STREET, 6TH FLOOR, NEW YORK, NY, 10013
MARA HOFFMAN, INC. 401(K) PLAN 2022 161589653 2023-09-22 MARA HOFFMAN, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 315990
Sponsor’s telephone number 2125053020
Plan sponsor’s address 255 CENTRE STREET, 6TH FLOOR, NEW YORK, NY, 10013
MARA HOFFMAN, INC. 401(K) PLAN 2021 161589653 2022-06-27 MARA HOFFMAN, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 315990
Sponsor’s telephone number 2125053020
Plan sponsor’s address 255 CENTRE STREET, 6TH FLOOR, NEW YORK, NY, 10013
MARA HOFFMAN, INC. 401(K) PLAN 2020 161589653 2021-04-08 MARA HOFFMAN, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 315990
Sponsor’s telephone number 2125053020
Plan sponsor’s address 126 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10011
MARA HOFFMAN, INC. 401(K) PLAN 2019 161589653 2020-09-24 MARA HOFFMAN, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 315990
Sponsor’s telephone number 2125053020
Plan sponsor’s address 126 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10011
MARA HOFFMAN, INC. 401(K) PLAN 2018 161589653 2019-05-06 MARA HOFFMAN, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 315990
Sponsor’s telephone number 2125053020
Plan sponsor’s address 126 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10011
MARA HOFFMAN, INC. 401(K) PLAN 2017 161589653 2018-04-19 MARA HOFFMAN, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 315990
Sponsor’s telephone number 2125053020
Plan sponsor’s address 126 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10011
MARA HOFFMAN, INC. 401(K) PLAN 2016 161589653 2017-05-09 MARA HOFFMAN, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 315990
Sponsor’s telephone number 2125053020
Plan sponsor’s address 126 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10011
MARA HOFFMAN, INC. 401(K) PLAN 2015 161589653 2016-05-16 MARA HOFFMAN, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 315990
Sponsor’s telephone number 2125053020
Plan sponsor’s address 866 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10001
MARA HOFFMAN, INC. 401(K) PLAN 2015 161589653 2016-05-16 MARA HOFFMAN, INC. 10
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 315990
Sponsor’s telephone number 2125053020
Plan sponsor’s address 866 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
MARA D. HOFFMAN Chief Executive Officer 126 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O MARA HOFFMAN, INC. DOS Process Agent 126 5TH AVE 7TH FLOOR, 7TH FLOOR, NEW YORK, NY, United States, 10001

History

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)
2004-05-17 2014-12-19 Address 195 CHRYSTIE STREET #602A, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2004-05-17 2014-06-24 Address 49 FOUR WINDS WAY, SNYDER, NY, 14226, USA (Type of address: Service of Process)
2000-05-02 2004-05-17 Address 49 FOUR WINDS WAY, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

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
060517002058 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040517002078 2004-05-17 BIENNIAL STATEMENT 2004-05-01
000502000129 2000-05-02 CERTIFICATE OF INCORPORATION 2000-05-02

Date of last update: 06 Feb 2025

Sources: New York Secretary of State