HOPE HOUSE, INC.

Name: | HOPE HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1968 (57 years ago) |
Entity Number: | 230823 |
ZIP code: | 12208 |
County: | Albany |
Place of Formation: | New York |
Address: | 877 madison avenue, ALBANY, NY, United States, 12208 |
Contact Details
Phone +1 518-486-8965
Phone +1 518-452-0001
Phone +1 518-869-1172
Phone +1 518-272-3918
Phone +1 518-465-5249
Phone +1 518-427-8207
Phone +1 518-482-4673
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 877 madison avenue, ALBANY, NY, United States, 12208 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-07 | 2025-03-11 | Address | 573 LIVINGSTON AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2015-10-26 | 2018-11-07 | Address | 573 LIVINGSTON AVE., ALBANY, NY, 12206, USA (Type of address: Service of Process) |
1994-07-06 | 2015-10-26 | Address | 44 TIVOLI STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1988-02-23 | 1994-07-06 | Address | 261 NORTH PEARL ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1976-05-25 | 1988-02-23 | Address | 261 NORTH PEARL ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311002738 | 2025-03-11 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-11 |
190617000596 | 2019-06-17 | CERTIFICATE OF MERGER | 2019-06-17 |
181107000430 | 2018-11-07 | CERTIFICATE OF AMENDMENT | 2018-11-07 |
151026000586 | 2015-10-26 | CERTIFICATE OF CHANGE | 2015-10-26 |
20140822075 | 2014-08-22 | ASSUMED NAME CORP INITIAL FILING | 2014-08-22 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State