Search icon

HERBERT HOFFMAN ASSOCIATES, INC.

Company Details

Name: HERBERT HOFFMAN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1969 (56 years ago)
Date of dissolution: 13 Jul 2010
Entity Number: 270632
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 111 GREAT NECK RD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 GREAT NECK RD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
HERBERT H HOFFMAN Chief Executive Officer 111 GREAT NECK RD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1995-08-03 2001-01-10 Address 208 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-08-03 2001-01-10 Address 208 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1995-08-03 2001-01-10 Address 208 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1969-01-03 1995-08-03 Address 60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100713000285 2010-07-13 CERTIFICATE OF DISSOLUTION 2010-07-13
050207002149 2005-02-07 BIENNIAL STATEMENT 2005-01-01
030102002502 2003-01-02 BIENNIAL STATEMENT 2003-01-01
010110002424 2001-01-10 BIENNIAL STATEMENT 2001-01-01
C276394-2 1999-07-16 ASSUMED NAME CORP INITIAL FILING 1999-07-16
990113002401 1999-01-13 BIENNIAL STATEMENT 1999-01-01
970218002009 1997-02-18 BIENNIAL STATEMENT 1997-01-01
950803002043 1995-08-03 BIENNIAL STATEMENT 1994-01-01
B384013-3 1986-07-24 CERTIFICATE OF AMENDMENT 1986-07-24
727022-4 1969-01-03 CERTIFICATE OF INCORPORATION 1969-01-03

Date of last update: 01 Mar 2025

Sources: New York Secretary of State