Name: | HOFMANN LACIS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 2002 (23 years ago) |
Date of dissolution: | 29 Jul 2021 |
Entity Number: | 2763622 |
ZIP code: | 12175 |
County: | New York |
Place of Formation: | New York |
Address: | 154 S. MEADOW DR, SUMMIT, NY, United States, 12175 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUNO HOFMANN | DOS Process Agent | 154 S. MEADOW DR, SUMMIT, NY, United States, 12175 |
Name | Role | Address |
---|---|---|
BRUNO HOFMANN | Chief Executive Officer | 154 S. MEADOW DR, SUMMIT, NY, United States, 12175 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-05 | 2021-07-31 | Address | 154 S. MEADOW DR, SUMMIT, NY, 12175, USA (Type of address: Service of Process) |
2014-06-05 | 2021-07-31 | Address | 154 S. MEADOW DR, SUMMIT, NY, 12175, USA (Type of address: Chief Executive Officer) |
2010-05-26 | 2014-06-05 | Address | 120 EAST 87TH ST, RPHIA, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2006-05-17 | 2014-06-05 | Address | 120 E 87TH ST, RPH1C, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
2006-05-17 | 2010-05-26 | Address | 120 E 87TH ST, RPH1C, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210731000434 | 2021-07-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-29 |
140605006152 | 2014-06-05 | BIENNIAL STATEMENT | 2014-05-01 |
120731002172 | 2012-07-31 | BIENNIAL STATEMENT | 2012-05-01 |
100526002580 | 2010-05-26 | BIENNIAL STATEMENT | 2010-05-01 |
080530002523 | 2008-05-30 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State