Search icon

HOFFMAN ACQUISITION CORP.

Company Details

Name: HOFFMAN ACQUISITION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2005 (20 years ago)
Entity Number: 3162215
ZIP code: 07047
County: New York
Place of Formation: New York
Address: 5601 west side avenue, NORTH BERGEN, NJ, United States, 07047
Principal Address: C/O 10SPOT / MADRAG, 5601 WESTSIDE AVENUE, NORTH BERGEN, NJ, United States, 07047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5601 west side avenue, NORTH BERGEN, NJ, United States, 07047

Chief Executive Officer

Name Role Address
HOWARD HOFFMAN Chief Executive Officer C/O 10SPOT / MADRAG, 5601 WESTSIDE AVENUE, NORTH BERGEN, NJ, United States, 07047

History

Start date End date Type Value
2025-02-18 2025-02-18 Address C/O 10SPOT / MADRAG, 5601 WESTSIDE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
2021-09-15 2025-02-18 Address 5601 west side avenue, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)
2021-09-15 2025-02-18 Address C/O 10SPOT / MADRAG, 5601 WESTSIDE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
2021-09-15 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-01 2021-09-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-02-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-02 2021-09-15 Address C/O 10SPOT / MADRAG, 5601 WESTSIDE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
2013-04-19 2019-01-28 Address 111 EIGHTH AVNEUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-04-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218002019 2025-02-18 BIENNIAL STATEMENT 2025-02-18
230203001497 2023-02-03 BIENNIAL STATEMENT 2023-02-01
210915001671 2021-09-15 CERTIFICATE OF CHANGE BY ENTITY 2021-09-15
210201061269 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190212060985 2019-02-12 BIENNIAL STATEMENT 2019-02-01
SR-90476 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90477 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170202006163 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150202006229 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130419000052 2013-04-19 CERTIFICATE OF CHANGE 2013-04-19

Date of last update: 11 Mar 2025

Sources: New York Secretary of State