Search icon

62 HOPE STREET CORP.

Company Details

Name: 62 HOPE STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1996 (29 years ago)
Entity Number: 2013616
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 62 HOPE STREET, BROOKLYN, NY, United States, 11211
Principal Address: 62 HOPE ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
62 HOPE STREET CORP. DOS Process Agent 62 HOPE STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
PAUL CHAN Chief Executive Officer 7017 16TH AVE., BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2023-05-30 2023-05-30 Address 7017 16TH AVE., BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-05-30 Address 7017 16TH AVE., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-02-17 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-15 2023-05-30 Address 7017 16TH AVE., BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2016-03-15 2023-05-30 Address 62 HOPE STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230530003566 2023-05-30 BIENNIAL STATEMENT 2022-03-01
200304061489 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180711006374 2018-07-11 BIENNIAL STATEMENT 2018-03-01
160315002067 2016-03-15 BIENNIAL STATEMENT 2016-03-01
140521002021 2014-05-21 BIENNIAL STATEMENT 2014-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State