Search icon

MT. HOPE GROUP, INC.

Company Details

Name: MT. HOPE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1985 (40 years ago)
Entity Number: 1008856
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 1870 GRAND CONCOURSE, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1870 GRAND CONCOURSE, BRONX, NY, United States, 10457

Chief Executive Officer

Name Role Address
SIEGFRIED MAYER, M.D. Chief Executive Officer 411 CUMBERLAND STREET, ENGELWOOD, NJ, United States, 07631

History

Start date End date Type Value
1993-08-19 1997-07-03 Address 411 CUMBERLAND STREET, EAGELWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
1993-07-15 1993-08-19 Address 411 CUMBERLAND STREET, ENGELWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
1985-07-02 1993-07-15 Address 1870 GRAND CONCOURSE, BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150702006828 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130708007512 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110729002758 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090701002079 2009-07-01 BIENNIAL STATEMENT 2009-07-01
070717002613 2007-07-17 BIENNIAL STATEMENT 2007-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State