HOFFMANN INVESTORS CORP.

Name: | HOFFMANN INVESTORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1980 (45 years ago) |
Entity Number: | 631792 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 56 HARRISON ST, NEW ROCHELLE, NY, United States, 10801 |
Address: | 56 Harrison St, New Rochelle, NY, United States, 10801 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL HOFFMANN JR | Chief Executive Officer | 56 HARRISON ST, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
?ERICH HOFFMANN | DOS Process Agent | 56 Harrison St, New Rochelle, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-12 | 2025-06-12 | Address | 56 HARRISON ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2025-06-12 | 2025-06-12 | Address | 56 HARRISON ST SUITE 502, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2024-06-11 | 2024-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-06-11 | 2025-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-12-29 | 2024-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250612003793 | 2025-06-12 | BIENNIAL STATEMENT | 2025-06-12 |
220201001465 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
181002002012 | 2018-10-02 | BIENNIAL STATEMENT | 2018-06-01 |
080305000256 | 2008-03-05 | CERTIFICATE OF CORRECTION | 2008-03-05 |
070425000577 | 2007-04-25 | CERTIFICATE OF AMENDMENT | 2007-04-25 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State