Search icon

HOPEWELL AIR PARK, INC.

Company Details

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

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4695 COUNTY ROAD 1, CANANDAIGUA, NY, United States, 14424

History

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)

Filings

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