Search icon

HOPE SMITH CORP.

Company Details

Name: HOPE SMITH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 1996 (29 years ago)
Date of dissolution: 06 Jun 2022
Entity Number: 2063562
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 37 PIPING ROCK ROAD, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP H. GEIER JR. Chief Executive Officer 70 E. 55TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2020-09-18 2022-06-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-09-05 2022-06-06 Address 70 E. 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2016-11-07 2018-09-05 Address 37 PIPING ROCK ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2016-09-07 2022-06-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-09-07 2020-09-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220606001222 2022-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-06
200918060040 2020-09-18 BIENNIAL STATEMENT 2020-09-01
180905006959 2018-09-05 BIENNIAL STATEMENT 2018-09-01
161107002056 2016-11-07 BIENNIAL STATEMENT 2016-09-01
160907000293 2016-09-07 CERTIFICATE OF CHANGE 2016-09-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State