Search icon

HOFMANN LACIS, LTD.

Print

Details

Entity Number 2763622

Status Inactive

NameHOFMANN LACIS, LTD.

CountyNew York

Date of registration 06 May 2002 (22 years ago)

Date of dissolution 29 Jul 2021

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 154 S. MEADOW DR, SUMMIT, NY, United States, 12175

Address ZIP code 12175

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

BRUNO HOFMANN

DOS Process Agent

154 S. MEADOW DR, SUMMIT, NY, United States, 12175

Chief Executive Officer

Name Role Address

BRUNO HOFMANN

Chief Executive Officer

154 S. MEADOW DR, SUMMIT, NY, United States, 12175

History

Start date End date Type Value

2014-06-05

2021-07-31

Address

154 S. MEADOW DR, SUMMIT, NY, 12175, USA (Type of address: Service of Process)

2014-06-05

2021-07-31

Address

154 S. MEADOW DR, SUMMIT, NY, 12175, USA (Type of address: Chief Executive Officer)

2010-05-26

2014-06-05

Address

120 EAST 87TH ST, RPHIA, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

2006-05-17

2014-06-05

Address

120 E 87TH ST, RPH1C, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)

2006-05-17

2010-05-26

Address

120 E 87TH ST, RPH1C, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

2004-08-19

2006-05-17

Address

120 E 87TH ST / APT RPH1C, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)

2004-08-19

2006-05-17

Address

120 E 87TH ST / APT RPH1C, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

2004-08-19

2014-06-05

Address

120 E 87TH ST / APT RPH1C, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

2002-05-06

2021-07-29

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2002-05-06

2004-08-19

Address

120 EAST 87TH ST. APT RPHIC, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210731000434

2021-07-29

CERTIFICATE OF DISSOLUTION-CANCELLATION

2021-07-29

140605006152

2014-06-05

BIENNIAL STATEMENT

2014-05-01

120731002172

2012-07-31

BIENNIAL STATEMENT

2012-05-01

100526002580

2010-05-26

BIENNIAL STATEMENT

2010-05-01

080530002523

2008-05-30

BIENNIAL STATEMENT

2008-05-01

060517002033

2006-05-17

BIENNIAL STATEMENT

2006-05-01

060315000915

2006-03-15

CERTIFICATE OF MERGER

2006-03-15

040819002538

2004-08-19

BIENNIAL STATEMENT

2004-05-01

020506000838

2002-05-06

CERTIFICATE OF INCORPORATION

2002-05-06

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts