Search icon

GARY N. HOFFMAN, INC.

Headquarter

Company Details

Name: GARY N. HOFFMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1975 (50 years ago)
Date of dissolution: 07 Feb 2018
Entity Number: 381096
ZIP code: 11021
County: New York
Place of Formation: New York
Address: C/O CUMMINGS & CARROLL PC, 175 GREAT NECK RD / SUITE 405, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CUMMINGS & CARROLL PC, 175 GREAT NECK RD / SUITE 405, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
MR. GARY N. HOFFMAN Chief Executive Officer C/O CUMMINGS & CARROLL PC, 175 GREAT NECK RD / SUITE 405, GREAT NECK, NY, United States, 11021

Links between entities

Type:
Headquarter of
Company Number:
F08000000865
State:
FLORIDA

History

Start date End date Type Value
1997-10-28 2007-10-24 Address C/O CUMMINGS & CARROLL PC, 175 GREAT NECK RD STE 405, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1997-10-28 2007-10-24 Address C/O CUMMINGS & CARROLL PC, 175 GREAT NECK RD STE 405, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1997-10-28 2007-10-24 Address C/O CUMMINGS & CARROLL PC, 175 GREAT NECK RD STE 405, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1993-11-15 1997-10-28 Address % CUMMINGS & CARROLL, P.C., 175 GREAT NECK ROAD SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-11-15 1997-10-28 Address % CUMMINGS & CARROLL, P.C., 175 GREAT NECK ROAD SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180207000490 2018-02-07 CERTIFICATE OF DISSOLUTION 2018-02-07
151005007228 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131010006916 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111101002402 2011-11-01 BIENNIAL STATEMENT 2011-10-01
091014002686 2009-10-14 BIENNIAL STATEMENT 2009-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State