Search icon

HOWARD M. KOFF, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VERONICA MOO Chief Executive Officer 340 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10173

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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