Search icon

HOPEWELL ASSOCIATES LLC

Company Details

Name: HOPEWELL ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 1999 (26 years ago)
Entity Number: 2343747
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 77 Byram Ridge Rd, Armonk, NY, United States, 10504

DOS Process Agent

Name Role Address
PAMELA FURTSCH DOS Process Agent 77 Byram Ridge Rd, Armonk, NY, United States, 10504

History

Start date End date Type Value
2024-04-08 2025-02-05 Address 692 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2009-02-03 2009-02-03 Address 77 BYRAM RIDGE ROAD, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2009-02-03 2024-04-08 Address C/C M&D FURTSCH, LLC, 77 BYRAM RIDGE ROAD, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2006-10-17 2009-02-03 Address 750 MILLTOWN ROAD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2002-03-25 2006-10-17 Address 1961 ROUTE 6 UNIT R3, CARMEL, NY, 10512, USA (Type of address: Service of Process)
1999-02-09 2002-03-25 Address 20 BARKER AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205001677 2025-02-05 BIENNIAL STATEMENT 2025-02-05
240408002033 2024-04-08 BIENNIAL STATEMENT 2024-04-08
220317000017 2022-03-17 BIENNIAL STATEMENT 2021-02-01
191017002045 2019-10-17 BIENNIAL STATEMENT 2019-02-01
150625002041 2015-06-25 BIENNIAL STATEMENT 2015-02-01
130306002211 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110316003063 2011-03-16 BIENNIAL STATEMENT 2011-02-01
090203000821 2009-02-03 CERTIFICATE OF CHANGE 2009-02-03
090203002358 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070207002218 2007-02-07 BIENNIAL STATEMENT 2007-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State