Name: | HOWARD M. KOFF, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 2003 (22 years ago) |
Date of dissolution: | 19 Dec 2024 |
Entity Number: | 2929191 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Principal Address: | 500 WEST MADISON ST, STE 2710, CHICAGO, IL, United States, 60661 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VERONICA MOO | Chief Executive Officer | 340 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10173 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-20 | 2024-12-20 | Address | 340 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2023-07-13 | Address | 340 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2024-12-20 | Address | 340 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2024-12-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-07-13 | 2024-12-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241220001657 | 2024-12-19 | CERTIFICATE OF TERMINATION | 2024-12-19 |
230713002194 | 2023-07-13 | BIENNIAL STATEMENT | 2023-07-01 |
210716002396 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
190712060622 | 2019-07-12 | BIENNIAL STATEMENT | 2019-07-01 |
SR-37454 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State