Name: | GEORGE HOFFMANN AND SONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1940 (85 years ago) |
Entity Number: | 52082 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 56 HARRISON STREET, NEW ROCHELLE, NY, United States, 10801 |
Principal Address: | 56 HARRISON ST, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PAUL HOFFMANN JR | Chief Executive Officer | 56 HARRISON ST, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56 HARRISON STREET, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-11 | 2004-01-21 | Address | 69 CARLEON, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
1994-05-10 | 1998-03-11 | Address | 1337 FLAGLER DRIVE, MAMARONECK, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-06-15 | 2004-01-21 | Address | 56 HARRISON STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
1993-06-15 | 1994-05-10 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1970-05-12 | 1994-04-05 | Address | 56 HARRISON ST., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140218002193 | 2014-02-18 | BIENNIAL STATEMENT | 2014-01-01 |
120202002103 | 2012-02-02 | BIENNIAL STATEMENT | 2012-01-01 |
100113002079 | 2010-01-13 | BIENNIAL STATEMENT | 2010-01-01 |
081216000558 | 2008-12-16 | CERTIFICATE OF AMENDMENT | 2008-12-16 |
080118002169 | 2008-01-18 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State