Name: | HOPEWELL AIR PARK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1964 (61 years ago) |
Entity Number: | 177000 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | 4695 COUNTY ROAD 1, CANANDAIGUA, NY, United States, 14424 |
Principal Address: | 5951 S VINE VALLEY RD, MIDDLESEX, NY, United States, 14507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4695 COUNTY ROAD 1, CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-12 | 2010-07-06 | Address | 5951 S VINE VALLEY RD, MIDDLESEX, NY, 14507, 9758, USA (Type of address: Service of Process) |
1998-06-23 | 2004-07-12 | Address | 6408 FRANCIS DRIVE, VICTOR, NY, 14564, 9207, USA (Type of address: Principal Executive Office) |
1998-06-23 | 2004-07-12 | Address | 6408 FRANCIS DRIVE, VICTOR, NY, 14564, 9207, USA (Type of address: Service of Process) |
1996-06-21 | 1998-06-23 | Address | 6408 FRANCIS DRIVE, VICTOR, NY, 14564, 9207, USA (Type of address: Principal Executive Office) |
1996-06-21 | 1998-06-23 | Address | 6408 FRANCIS DRIVE, VICTOR, NY, 14564, 9207, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100706000634 | 2010-07-06 | CERTIFICATE OF CHANGE | 2010-07-06 |
040712002141 | 2004-07-12 | BIENNIAL STATEMENT | 2004-06-01 |
020613002696 | 2002-06-13 | BIENNIAL STATEMENT | 2002-06-01 |
000626002161 | 2000-06-26 | BIENNIAL STATEMENT | 2000-06-01 |
980623002173 | 1998-06-23 | BIENNIAL STATEMENT | 1998-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State