HOBO JUNGLE, INC.

Name: | HOBO JUNGLE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 2002 (23 years ago) |
Entity Number: | 2826051 |
ZIP code: | 10168 |
County: | Kings |
Place of Formation: | California |
Address: | 380 LEXINGTON AVE 31 FLR, NEW YORK, NY, United States, 10168 |
Principal Address: | 122 E 42ND ST 31 FL, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
BELL AND COMPANY CPAS PC | DOS Process Agent | 380 LEXINGTON AVE 31 FLR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
MARK C BAUER | Chief Executive Officer | 122 E 42ND ST 31 FLR, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-10 | 2025-05-10 | Address | 30 MAIN STREET / #8B, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2025-05-10 | 2025-05-10 | Address | 122 E 42ND ST 31 FLR, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer) |
2007-02-09 | 2025-05-10 | Address | 660 MADISON AVENUE / 10TH FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2007-02-09 | 2025-05-10 | Address | 30 MAIN STREET / #8B, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2005-05-12 | 2007-02-09 | Address | PO BOX 691337, W HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250510000154 | 2025-05-10 | BIENNIAL STATEMENT | 2025-05-10 |
220202002637 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
070209002588 | 2007-02-09 | BIENNIAL STATEMENT | 2006-10-01 |
050512002542 | 2005-05-12 | BIENNIAL STATEMENT | 2004-10-01 |
021023000417 | 2002-10-23 | APPLICATION OF AUTHORITY | 2002-10-23 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State