Search icon

MT. HOPE PLACE PROPERTIES, INC.

Company Details

Name: MT. HOPE PLACE PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1991 (34 years ago)
Entity Number: 1547489
ZIP code: 10710
County: Bronx
Place of Formation: New York
Address: 73 Market Street, Suite 376, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 Market Street, Suite 376, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
JEROME WAXENBERG Chief Executive Officer 73 MARKET STREET, SUITE 376, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2022-08-22 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-26 2022-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-22 2022-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-02-09 1997-06-19 Address 1724 EASTCHESTER RD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1993-02-09 1997-06-19 Address 1724 EASTCHESTER RD, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220830001925 2022-08-30 BIENNIAL STATEMENT 2021-05-01
130522002271 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110608002595 2011-06-08 BIENNIAL STATEMENT 2011-05-01
090430002635 2009-04-30 BIENNIAL STATEMENT 2009-05-01
070531002043 2007-05-31 BIENNIAL STATEMENT 2007-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State