Search icon

HOBO CORPORATION

Company Details

Name: HOBO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1949 (76 years ago)
Date of dissolution: 12 Sep 2005
Entity Number: 63857
ZIP code: 11530
County: New York
Place of Formation: New York
Principal Address: 387 PARK AVE S, NEW YORK, NY, United States, 10016
Address: 1225 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 30

Share Par Value 500

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ANDREW J. WILDER, ISRAELOFF, TRATTNER & CO. P.C. DOS Process Agent 1225 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
LINCOLN A BOEHM Chief Executive Officer 387 PARK AVE S, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1999-11-09 2003-01-22 Address 387 PARK AVE S, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-06-22 1999-11-09 Address 387 PARK AVENUE S, NEW YORK, NY, 10015, USA (Type of address: Service of Process)
1995-06-22 1999-11-09 Address 387 PARK AVENUE S, NEW YORK, NY, 10015, USA (Type of address: Principal Executive Office)
1995-06-22 1999-11-09 Address 387 PARK AVENUE S, NEW YORK, NY, 10015, USA (Type of address: Chief Executive Officer)
1994-09-08 1995-06-22 Address 387 PARK AVENUE SOUTH, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050912000158 2005-09-12 CERTIFICATE OF DISSOLUTION 2005-09-12
030122000867 2003-01-22 CERTIFICATE OF AMENDMENT 2003-01-22
010927002500 2001-09-27 BIENNIAL STATEMENT 2001-10-01
991109002089 1999-11-09 BIENNIAL STATEMENT 1999-10-01
980326002525 1998-03-26 BIENNIAL STATEMENT 1997-10-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State