Name: | HOPEWELL CLEANERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1996 (29 years ago) |
Entity Number: | 2053898 |
ZIP code: | 12533 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 413 RTE 376, STE 1, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOON H PARK | Chief Executive Officer | 413 RTE 376, STE 1, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 413 RTE 376, STE 1, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-26 | 2012-08-14 | Address | 413 ROUTE 376 / SUITE 1, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
2006-07-26 | 2012-08-14 | Address | 413 ROUTE 376 / SUITE 1, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office) |
2006-07-26 | 2012-08-14 | Address | 413 ROUTE 376 / SUITE 1, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2002-07-29 | 2006-07-26 | Address | 413 RTE 376 SUITE 1, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer) |
2000-08-18 | 2002-07-29 | Address | 413 RTE 376 SUITE 1, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180803006182 | 2018-08-03 | BIENNIAL STATEMENT | 2018-08-01 |
160802007134 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140806006028 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
120814002962 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100831002729 | 2010-08-31 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State