Name: | KLEIN AND HOFFMAN ENGINEERS & ARCHITECTS, P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 2012 (13 years ago) |
Date of dissolution: | 06 Dec 2016 |
Branch of: | KLEIN AND HOFFMAN ENGINEERS & ARCHITECTS, P.C., Illinois (Company Number CORP_65783819) |
Entity Number: | 4279977 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 150 SOUTH WACKER DRIVE, SUITE 1900, CHICAGO, IL, United States, 60606 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JON M. BOYD | Chief Executive Officer | 150 SOUTH WACKER DRIVE, SUITE 1900, CHICAGO, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-07-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-06 | 2014-07-29 | Address | 111 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-61288 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-61289 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161206000117 | 2016-12-06 | CERTIFICATE OF TERMINATION | 2016-12-06 |
141126006274 | 2014-11-26 | BIENNIAL STATEMENT | 2014-08-01 |
140729000611 | 2014-07-29 | CERTIFICATE OF CHANGE | 2014-07-29 |
120806000821 | 2012-08-06 | APPLICATION OF AUTHORITY | 2012-08-06 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State