Name: | HOFFMAN & EDGETTE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1971 (54 years ago) |
Entity Number: | 304145 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 26F CONGRESS STREET, SUITE 113, SARATOGA SPRINGS, NY, United States, 12866 |
Principal Address: | 14 Talford Place, Suite 1, Saratoga Springs, NY, United States, 12866 |
Shares Details
Shares issued 3000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
HOFFMAN & EDGETTE, INC. | DOS Process Agent | 26F CONGRESS STREET, SUITE 113, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
THOMAS EDGETTE | Chief Executive Officer | 14 TALFORD PLACE, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | 3020 WESTCHESTER AVENUE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2025-02-10 | 2025-02-10 | Address | 14 TALFORD PLACE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2025-02-10 | 2025-02-10 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 100 |
2017-07-24 | 2025-02-10 | Address | 26F CONGRESS STREET, SUITE 113, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
1995-04-11 | 2025-02-10 | Address | 3020 WESTCHESTER AVENUE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210003142 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
20190123049 | 2019-01-23 | ASSUMED NAME LP INITIAL FILING | 2019-01-23 |
170724000826 | 2017-07-24 | CERTIFICATE OF CHANGE | 2017-07-24 |
970430002184 | 1997-04-30 | BIENNIAL STATEMENT | 1997-03-01 |
950411002359 | 1995-04-11 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State