Name: | HOPE INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1973 (52 years ago) |
Entity Number: | 237275 |
ZIP code: | 11735 |
County: | New York |
Place of Formation: | New York |
Address: | 380 SMITH STREET, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TAI KHUN ANG | Chief Executive Officer | 380 SMITH STREET, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 380 SMITH STREET, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1979-03-08 | 1993-10-15 | Address | 325 W 108TH ST, 5-B, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
1973-10-29 | 1979-03-08 | Address | 73-1230TH. AVE., JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508000645 | 2024-05-07 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2024-05-07 |
971021002390 | 1997-10-21 | BIENNIAL STATEMENT | 1997-10-01 |
C252576-2 | 1997-10-08 | ASSUMED NAME CORP INITIAL FILING | 1997-10-08 |
931015002198 | 1993-10-15 | BIENNIAL STATEMENT | 1993-10-01 |
A557882-2 | 1979-03-08 | CERTIFICATE OF AMENDMENT | 1979-03-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State