Search icon

HOPE CAPITAL MANAGEMENT, LLC

Company Details

Name: HOPE CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Jan 2000 (25 years ago)
Date of dissolution: 26 Dec 2017
Entity Number: 2461460
ZIP code: 32963
County: New York
Place of Formation: Delaware
Address: 571 INDIAN HARBOR ROAD, VERO BEACH, FL, United States, 32963

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOPE CAPITAL MANAGEMENT, L. L. C. 401(K) PROFIT SHARING PLAN 2017 202136632 2018-10-15 HOPE CAPITAL MANAGEMENT, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 2127200303
Plan sponsor’s address 787 SEVENTH AVENUE, 49TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing ROBERT GRUSKY
HOPE CAPITAL MANAGEMENT, L. L. C. 401(K) PROFIT SHARING PLAN 2016 202136632 2017-10-10 HOPE CAPITAL MANAGEMENT, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 2127200303
Plan sponsor’s address 787 SEVENTH AVENUE, 49TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing ROBERT GRUSKY
HOPE CAPITAL MANAGEMENT, L.L.C. 401(K) PROFIT SHARING PLAN 2015 202136632 2016-09-29 HOPE CAPITAL MANAGEMENT, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 2127200303
Plan sponsor’s address 787 SEVENTH AVENUE, 49TH FLR., NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing ROBERT GRUSKY
Role Employer/plan sponsor
Date 2016-09-29
Name of individual signing ROBERT GRUSKY

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 571 INDIAN HARBOR ROAD, VERO BEACH, FL, United States, 32963

History

Start date End date Type Value
2002-02-21 2017-12-26 Address 712 FIFTH AVE / 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-01-13 2017-12-26 Address ATTN: ROBERT R. GRUSKY, 767 FIFTH AVENUE SUITE 4200, NEW YORK, NY, 10153, USA (Type of address: Registered Agent)
2000-01-13 2002-02-21 Address 767 FIFTH AVENUE SUITE 4200, NEW YORK, NY, 10153, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171226000017 2017-12-26 SURRENDER OF AUTHORITY 2017-12-26
031230002033 2003-12-30 BIENNIAL STATEMENT 2004-01-01
020221002064 2002-02-21 BIENNIAL STATEMENT 2002-01-01
000113000593 2000-01-13 APPLICATION OF AUTHORITY 2000-01-13

Date of last update: 13 Mar 2025

Sources: New York Secretary of State