Search icon

HOPEWELL FARMS OF N.Y., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOPEWELL FARMS OF N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1991 (34 years ago)
Date of dissolution: 08 Apr 2009
Entity Number: 1577126
ZIP code: 11433
County: Kings
Place of Formation: New York
Address: 156-02 LIBERTY AVE, JAMAICA, NY, United States, 11433
Principal Address: 265 MALTA STREET, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156-02 LIBERTY AVE, JAMAICA, NY, United States, 11433

Chief Executive Officer

Name Role Address
HENRY BEYER Chief Executive Officer 1063 FORDHAM ROAD, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
1991-09-23 2007-06-06 Address 265 MALTA STREET, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090408000955 2009-04-08 CERTIFICATE OF DISSOLUTION 2009-04-08
070606002592 2007-06-06 BIENNIAL STATEMENT 2005-09-01
030918002377 2003-09-18 BIENNIAL STATEMENT 2003-09-01
010905002353 2001-09-05 BIENNIAL STATEMENT 2001-09-01
990928002281 1999-09-28 BIENNIAL STATEMENT 1999-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State