HOPEDALE LLC

Name: | HOPEDALE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Aug 2000 (25 years ago) |
Date of dissolution: | 26 Mar 2025 |
Entity Number: | 2538394 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 98 cuttermill rd., ste. 466, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
usa corporate services inc. | Agent | 98 cuttermill road, ste 466, GREAT NECK, NY, 11021 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 98 cuttermill rd., ste. 466, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-15 | 2025-03-26 | Address | 98 cuttermill rd., ste. 466, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2024-08-15 | 2025-03-26 | Address | 98 cuttermill road, ste 466, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent) |
2024-04-19 | 2024-08-15 | Address | 98 cuttermill road, ste 466, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent) |
2024-04-19 | 2024-08-15 | Address | 98 cuttermill rd., ste. 466, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2023-06-01 | 2024-04-19 | Address | 98 cuttermill rd., ste. 466, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326003237 | 2025-03-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-26 |
240815000025 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
240419003151 | 2024-04-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-09 |
230601006776 | 2023-01-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-07 |
221101000100 | 2022-11-01 | BIENNIAL STATEMENT | 2022-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State