HOPKINS FOODSERVICE SPECIALISTS, INC.

Name: | HOPKINS FOODSERVICE SPECIALISTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1995 (30 years ago) |
Entity Number: | 1977714 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maryland |
Activity Description: | Hopkins Foodservice Specialists is an architectural design firm which specializes in creating kitchens, serveries, and dining rooms for a variety of buildings. |
Principal Address: | 7906 MACARTHUR BLVD, SUITE 100, CABIN JOHN, MD, United States, 20818 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 212-679-9293
Website http://www.hopkinsfoodservice.com
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
EVANGELINE HOPKINS | Chief Executive Officer | 7906 MACARTHUR BLVD, SUITE 100, CABIN JOHN, MD, United States, 20818 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-31 | 2023-10-31 | Address | 7906 MACARTHUR BLVD, SUITE 100, CABIN JOHN, MD, 20818, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2023-10-31 | Address | 7906 MACARTHUR BLVD, SUITE 100, CABIN JOHN, MD, 20818, 1606, USA (Type of address: Chief Executive Officer) |
2022-02-18 | 2023-10-31 | Address | 7906 MACARTHUR BLVD, SUITE 100, CABIN JOHN, MD, 20818, 1606, USA (Type of address: Chief Executive Officer) |
2022-02-18 | 2023-10-31 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-02-18 | 2023-10-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231031003971 | 2023-10-31 | BIENNIAL STATEMENT | 2021-11-01 |
220310002795 | 2022-03-10 | BIENNIAL STATEMENT | 2021-11-01 |
220218002626 | 2022-02-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-18 |
111201002207 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
091030002335 | 2009-10-30 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State