Search icon

HOFF INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOFF INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2012 (13 years ago)
Entity Number: 4202970
ZIP code: 18336
County: Sullivan
Place of Formation: New York
Address: 111 HULST DR, STE 717, MATAMORAS, PA, United States, 18336

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 HULST DR, STE 717, MATAMORAS, PA, United States, 18336

Chief Executive Officer

Name Role Address
WALKER HEFFMEISTER Chief Executive Officer 111 HULST DR, STE 717, MATAMORAS, PA, United States, 18336

History

Start date End date Type Value
2012-02-15 2014-05-02 Address P.O. BOX 395, KIAMESHA LAKE, NY, 12751, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140502002412 2014-05-02 BIENNIAL STATEMENT 2014-02-01
120215000106 2012-02-15 CERTIFICATE OF INCORPORATION 2012-02-15

Court Cases

Court Case Summary

Filing Date:
2003-06-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
HOFF INC.
Party Role:
Plaintiff
Party Name:
UNITED STATES OF AMERICA
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-02-06
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Recovery of Defaulted Student Loans

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
HOFF INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-11-10
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
HOFF INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State