Name: | MOUNT HOPE MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1988 (37 years ago) |
Entity Number: | 1305527 |
ZIP code: | 10453 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2003-05 WALTON AVENUE, BRONX, NY, United States, 10453 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2003-05 WALTON AVENUE, BRONX, NY, United States, 10453 |
Name | Role | Address |
---|---|---|
FRITZ G. JEAN, ESQ. | Chief Executive Officer | 2003-05 WALTON AVENUE, BRONX, NY, United States, 10453 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-29 | 2010-11-22 | Address | 2003-05 WALTON AVENUE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer) |
2006-11-29 | 2010-11-22 | Address | 2003-05 WALTON AVENUE, BRONX, NY, 10453, USA (Type of address: Principal Executive Office) |
2004-04-15 | 2006-11-29 | Address | 2003-05 DALTON AVENUE, BRONX, NY, 10453, USA (Type of address: Principal Executive Office) |
2004-04-15 | 2006-11-29 | Address | 2003-05 DALTON AVENUE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer) |
2004-04-15 | 2006-11-29 | Address | 2003-05 DALTON AVENUE, BRONX, NY, 10453, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141112007249 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
101122002734 | 2010-11-22 | BIENNIAL STATEMENT | 2010-11-01 |
081029002565 | 2008-10-29 | BIENNIAL STATEMENT | 2008-11-01 |
061129002905 | 2006-11-29 | BIENNIAL STATEMENT | 2006-11-01 |
041220002485 | 2004-12-20 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State