Search icon

HOFFMAN GROUP USA, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 608 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
LEYLA KRIKHELI Chief Executive Officer 608 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235

History

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)

Filings

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