Name: | A. HOEFFER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 2006 (19 years ago) |
Date of dissolution: | 23 Apr 2014 |
Entity Number: | 3309037 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 364 W 53RD STREET #2N, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 2
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ADAM M. HOEFFER | Chief Executive Officer | 364 W 53RD STREET #2N, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-09-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-02-07 | 2010-05-05 | Address | 364 W 53RD STREET / #2N, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2008-02-07 | 2012-10-22 | Address | 875 AVE OF AMERICA / SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-02-07 | 2010-05-05 | Address | 364 W 53RD STREET / #2N, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2006-01-20 | 2012-09-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-01-20 | 2008-02-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-92019 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-92018 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140423000004 | 2014-04-23 | CERTIFICATE OF DISSOLUTION | 2014-04-23 |
140130002147 | 2014-01-30 | BIENNIAL STATEMENT | 2014-01-01 |
121022001117 | 2012-10-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-22 |
120919000976 | 2012-09-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-19 |
120323002293 | 2012-03-23 | BIENNIAL STATEMENT | 2012-01-01 |
100505002365 | 2010-05-05 | BIENNIAL STATEMENT | 2010-01-01 |
080207002435 | 2008-02-07 | BIENNIAL STATEMENT | 2008-01-01 |
060120001173 | 2006-01-20 | CERTIFICATE OF INCORPORATION | 2006-01-20 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State