Name: | HOFFMAN HANAFIN & ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jun 2013 (12 years ago) |
Entity Number: | 4419618 |
ZIP code: | 10528 |
County: | Erie |
Place of Formation: | New York |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-18 | 2024-07-09 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2024-03-18 | 2024-07-09 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2024-03-01 | 2024-03-18 | Address | 500 SENECA ST., SUITE 303, BUFFALO, NY, 14204, USA (Type of address: Service of Process) |
2018-12-20 | 2024-03-01 | Address | 500 SENECA ST., SUITE 303, BUFFALO, NY, 14204, USA (Type of address: Service of Process) |
2016-05-04 | 2018-12-20 | Address | LIPPES MATHIAS WEXLER ETAL, 50 FOUNTAIN PLAZA STE 1700, BUFFALO, NY, 14202, 2216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709002002 | 2024-07-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-08 |
240318004032 | 2024-03-07 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-07 |
240301040740 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
210719002487 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
200629060654 | 2020-06-29 | BIENNIAL STATEMENT | 2019-06-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State