Name: | T.HOFFMAN AUTO SALES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1984 (41 years ago) |
Entity Number: | 922232 |
ZIP code: | 12946 |
County: | Essex |
Place of Formation: | New York |
Address: | 2000 SARANAC AVE, LAKE PLACID, NY, United States, 12946 |
Principal Address: | 5659 CASCADE RD, LAKE PLACID, NY, United States, 12946 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TAYLOR L HOFFMAN | Chief Executive Officer | 5659 CASCADE RD, LAKE PLACID, NY, United States, 12946 |
Name | Role | Address |
---|---|---|
DOUGLAS L HOFFMAN | DOS Process Agent | 2000 SARANAC AVE, LAKE PLACID, NY, United States, 12946 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-22 | 2006-05-30 | Address | CASCADE RD, HCR 01, #8, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer) |
2000-06-22 | 2006-05-30 | Address | CASCADE RD, HCR 01, #8, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office) |
1999-10-15 | 2006-05-30 | Address | 157 SARANAC AVENUE, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
1998-06-16 | 1999-10-15 | Address | NORTH JAY RD, JAY, NY, 12941, USA (Type of address: Service of Process) |
1996-06-18 | 1998-06-16 | Address | NO STREET ADDRESS, JAY, NY, 12941, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140701006598 | 2014-07-01 | BIENNIAL STATEMENT | 2014-06-01 |
120724002479 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
100629003330 | 2010-06-29 | BIENNIAL STATEMENT | 2010-06-01 |
080708003060 | 2008-07-08 | BIENNIAL STATEMENT | 2008-06-01 |
060530003019 | 2006-05-30 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State