Search icon

HOFMANN SAUSAGE COMPANY, LLC

Company Details

Name: HOFMANN SAUSAGE COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Apr 2015 (10 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 4746295
ZIP code: 10005
County: Onondaga
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-05-02 2024-12-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-02 2024-12-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-04-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-04-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231003439 2024-12-31 CERTIFICATE OF TERMINATION 2024-12-31
230502000892 2023-05-02 BIENNIAL STATEMENT 2023-04-01
210421060362 2021-04-21 BIENNIAL STATEMENT 2021-04-01
190729060190 2019-07-29 BIENNIAL STATEMENT 2019-04-01
SR-71158 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-71157 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150708000761 2015-07-08 CERTIFICATE OF PUBLICATION 2015-07-08
150422000523 2015-04-22 APPLICATION OF AUTHORITY 2015-04-22

Date of last update: 01 Feb 2025

Sources: New York Secretary of State