Name: | HOHMANN & BARNARD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 2008 (17 years ago) |
Entity Number: | 3676272 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 30 RASONS COURT, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CARL DODSON | Chief Executive Officer | 30 RASONS COURT, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-31 | 2024-10-31 | Address | 30 RASONS COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2022-01-20 | 2024-10-31 | Address | 30 RASONS COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2022-01-20 | 2024-10-31 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-01-20 | 2024-10-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-07-20 | 2022-01-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031000039 | 2024-10-31 | BIENNIAL STATEMENT | 2024-10-31 |
220531002862 | 2022-05-31 | BIENNIAL STATEMENT | 2022-05-01 |
220120002986 | 2022-01-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-20 |
200720060191 | 2020-07-20 | BIENNIAL STATEMENT | 2020-05-01 |
SR-49917 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State