Name: | LAW OFFICES OF ELLIOT P. HOFFMAN P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1978 (47 years ago) |
Entity Number: | 498323 |
ZIP code: | 11230 |
County: | New York |
Place of Formation: | New York |
Address: | 976 EAST 19TH STREET, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 976 EAST 19TH STREET, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
ELLIOT P HOFFMAN | Chief Executive Officer | 976 EAST 19TH STREET, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-01 | 2008-12-03 | Address | 60 E 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2006-11-01 | 2008-12-03 | Address | 60 E 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office) |
2006-11-01 | 2007-10-12 | Address | 60 E 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
1993-04-21 | 2006-11-01 | Address | 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office) |
1993-04-21 | 2006-11-01 | Address | 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141229047 | 2014-12-29 | ASSUMED NAME CORP INITIAL FILING | 2014-12-29 |
141117006507 | 2014-11-17 | BIENNIAL STATEMENT | 2014-07-01 |
100823002539 | 2010-08-23 | BIENNIAL STATEMENT | 2010-07-01 |
081203003222 | 2008-12-03 | BIENNIAL STATEMENT | 2008-07-01 |
071012000321 | 2007-10-12 | CERTIFICATE OF AMENDMENT | 2007-10-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State