Name: | HOFFMAN GROUP USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2015 (10 years ago) |
Entity Number: | 4741824 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 608 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235 |
Principal Address: | 608 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 608 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
LEYLA KRIKHELI | Chief Executive Officer | 608 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-29 | 2023-06-29 | Address | 608 BRIGHTON BEACH AVE., BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2020-12-08 | 2023-06-29 | Address | 608 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2020-12-08 | 2023-06-29 | Address | 608 BRIGHTON BEACH AVE., BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2018-11-15 | 2020-12-08 | Address | 314 BRIGHTON BEACH AVE., BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
2018-11-15 | 2020-12-08 | Address | 314 BRIGHTON BEACH AVE., BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2018-10-04 | 2018-11-15 | Address | 617 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
2018-10-04 | 2018-11-15 | Address | 617 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2018-10-04 | 2020-12-08 | Address | 617 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2015-04-14 | 2023-06-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-04-14 | 2018-10-04 | Address | 617 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230629002914 | 2023-06-29 | BIENNIAL STATEMENT | 2023-04-01 |
201208002003 | 2020-12-08 | BIENNIAL STATEMENT | 2019-04-01 |
181115002032 | 2018-11-15 | AMENDMENT TO BIENNIAL STATEMENT | 2017-04-01 |
181004007415 | 2018-10-04 | BIENNIAL STATEMENT | 2017-04-01 |
150414010231 | 2015-04-14 | CERTIFICATE OF INCORPORATION | 2015-04-14 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State