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 |
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-10-15 |
Name of individual signing | ROBERT GRUSKY |
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 |
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 571 INDIAN HARBOR ROAD, VERO BEACH, FL, United States, 32963 |
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) |
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