Name: | HOPE APPLIANCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1996 (28 years ago) |
Entity Number: | 2077318 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 156 HOOPER ST, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACOB KLAGSBRUN | Chief Executive Officer | 156 HOOPER ST, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 156 HOOPER ST, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-02 | 2010-10-14 | Address | 49 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1996-10-22 | 2006-10-02 | Address | 3 KILE COURT, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141022006474 | 2014-10-22 | BIENNIAL STATEMENT | 2014-10-01 |
121101002393 | 2012-11-01 | BIENNIAL STATEMENT | 2012-10-01 |
101014002292 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
081002003207 | 2008-10-02 | BIENNIAL STATEMENT | 2008-10-01 |
061002003056 | 2006-10-02 | BIENNIAL STATEMENT | 2006-10-01 |
041115002165 | 2004-11-15 | BIENNIAL STATEMENT | 2004-10-01 |
021003002376 | 2002-10-03 | BIENNIAL STATEMENT | 2002-10-01 |
961022000719 | 1996-10-22 | CERTIFICATE OF INCORPORATION | 1996-10-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
78941 | CL VIO | INVOICED | 2008-02-15 | 600 | CL - Consumer Law Violation |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State