Search icon

A. HOEFFER INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ADAM M. HOEFFER Chief Executive Officer 364 W 53RD STREET #2N, NEW YORK, NY, United States, 10019

History

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)

Filings

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