Name: | HOBE CIE., LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1943 (82 years ago) |
Date of dissolution: | 07 Oct 1999 |
Entity Number: | 54396 |
ZIP code: | 02879 |
County: | New York |
Place of Formation: | New York |
Address: | 760 SHANNOCK RD, WAKEFIELD, RI, United States, 02879 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 760 SHANNOCK RD, WAKEFIELD, RI, United States, 02879 |
Name | Role | Address |
---|---|---|
JAMES HOBE | Chief Executive Officer | 760 SHANNOCK RD, WAKEFIELD, RI, United States, 02879 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-07 | 1997-07-21 | Address | 138 SOUTH COLUMBUS AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1997-01-07 | 1997-07-21 | Address | 138 SOUTH COLUMBUS AVE, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
1997-01-07 | 1997-07-21 | Address | ANTHONY J IATI, 138 SOUTH COLUMBUS AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1943-04-28 | 1997-01-07 | Address | 113 W. 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991007000516 | 1999-10-07 | CERTIFICATE OF DISSOLUTION | 1999-10-07 |
990505002540 | 1999-05-05 | BIENNIAL STATEMENT | 1999-04-01 |
970721002532 | 1997-07-21 | BIENNIAL STATEMENT | 1997-04-01 |
970107002428 | 1997-01-07 | BIENNIAL STATEMENT | 1996-04-01 |
A791663-2 | 1981-08-21 | ASSUMED NAME CORP INITIAL FILING | 1981-08-21 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State