Search icon

HOPE APPLIANCE INC.

Company Details

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

Chief Executive Officer

Name Role Address
JACOB KLAGSBRUN Chief Executive Officer 156 HOOPER ST, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 HOOPER ST, BROOKLYN, NY, United States, 11211

History

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)

Filings

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

Fine And Fees

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