Search icon

LAW OFFICES OF THOMAS HOFFMAN, P.C.

Print

Details

Entity Number 779375

Status Active

NameLAW OFFICES OF THOMAS HOFFMAN, P.C.

CountyNew York

Date of registration 30 Jun 1982 (42 years ago)

Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION

Place of FormationNew York

Address 250 WEST 57TH ST, NEW YORK, NY, United States, 10107

Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

THOMAS HOFFMAN

Chief Executive Officer

250 WEST 57TH ST, ROOM 1020, NEW YORK, NY, United States, 10107

DOS Process Agent

Name Role Address

THOMAS HOFFMAN

DOS Process Agent

250 WEST 57TH ST, NEW YORK, NY, United States, 10107

History

Start date End date Type Value

2004-06-23

2010-06-14

Address

250 WEST 57TH ST, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)

2002-05-24

2004-06-23

Address

250 WEST 57TH ST SUITE 2017, NEW YORK, NY, 10107, 1415, USA (Type of address: Service of Process)

2002-05-24

2004-06-23

Address

250 WEST 57TH ST SUITE 2017, NEW YORK, NY, 10107, 1415, USA (Type of address: Principal Executive Office)

2002-05-24

2004-06-23

Address

250 WEST 57TH ST SUITE 2017, NEW YORK, NY, 10107, 1415, USA (Type of address: Chief Executive Officer)

1993-03-23

2002-05-24

Address

250 WEST 57 STREET, ROOM 2015, NEW YORK, NY, 10107, 2015, USA (Type of address: Principal Executive Office)

1993-03-23

2002-05-24

Address

250 WEST 57 STREET, ROOM 2015, NEW YORK, NY, 10107, 2015, USA (Type of address: Chief Executive Officer)

1993-03-23

2002-05-24

Address

250 WEST 57TH STREET, NEW YORK, NY, 10107, 2015, USA (Type of address: Service of Process)

1982-06-30

2024-03-05

Shares

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

1982-06-30

1993-03-23

Address

250 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

140813006435

2014-08-13

BIENNIAL STATEMENT

2014-06-01

120724002953

2012-07-24

BIENNIAL STATEMENT

2012-06-01

100614002329

2010-06-14

BIENNIAL STATEMENT

2010-06-01

080625002225

2008-06-25

BIENNIAL STATEMENT

2008-06-01

060524003801

2006-05-24

BIENNIAL STATEMENT

2006-06-01

040623002144

2004-06-23

BIENNIAL STATEMENT

2004-06-01

020524002583

2002-05-24

BIENNIAL STATEMENT

2002-06-01

000601002574

2000-06-01

BIENNIAL STATEMENT

2000-06-01

980528002455

1998-05-28

BIENNIAL STATEMENT

1998-06-01

960627002163

1996-06-27

BIENNIAL STATEMENT

1996-06-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts