Name: | JOHNSON & HOFFMAN, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Mar 2015 (10 years ago) |
Date of dissolution: | 15 Jul 2021 |
Entity Number: | 4731126 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-07-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-07-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-03-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-03-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210717000369 | 2021-07-15 | CERTIFICATE OF TERMINATION | 2021-07-15 |
SR-70790 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70791 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
151006000220 | 2015-10-06 | CERTIFICATE OF AMENDMENT | 2015-10-06 |
150604000566 | 2015-06-04 | CERTIFICATE OF PUBLICATION | 2015-06-04 |
150324000484 | 2015-03-24 | APPLICATION OF AUTHORITY | 2015-03-24 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State