Search icon

HOPEDALE LLC

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
usa corporate services inc. Agent 98 cuttermill road, ste 466, GREAT NECK, NY, 11021

DOS Process Agent

Name Role Address
C/O USA CORPORATE SERVICES INC. DOS Process Agent 98 cuttermill rd., ste. 466, GREAT NECK, NY, United States, 11021

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State