Name: | THE HOFFMAN ADVERTISING GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1972 (53 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 254395 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 401 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE HOFFMAN ADVERTISING GROUP INC., FLORIDA | 831190 | FLORIDA |
Name | Role | Address |
---|---|---|
THE HOFFMAN ADVERTISING GROUP INC. | DOS Process Agent | 401 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1973-12-06 | 1981-12-08 | Address | 600 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1973-03-21 | 1973-04-27 | Name | HOFFMAN/GROUP H ADVERTISING INC. |
1972-07-26 | 1973-03-21 | Name | MILLER-GROUP H ADVERTISING INC. |
1972-07-26 | 1973-12-06 | Address | 850 3RD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2106116 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
C259037-2 | 1998-04-14 | ASSUMED NAME CORP INITIAL FILING | 1998-04-14 |
A821920-2 | 1981-12-08 | CERTIFICATE OF AMENDMENT | 1981-12-08 |
A120014-3 | 1973-12-06 | CERTIFICATE OF AMENDMENT | 1973-12-06 |
A67874-4 | 1973-04-27 | CERTIFICATE OF AMENDMENT | 1973-04-27 |
A58636-3 | 1973-03-21 | CERTIFICATE OF AMENDMENT | 1973-03-21 |
A5123-3 | 1972-07-26 | CERTIFICATE OF INCORPORATION | 1972-07-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State