Name: | BEAU'S HOPE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 2002 (23 years ago) |
Entity Number: | 2758711 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 555 FIFTH AVENUE / 10TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DIARMUID M HOGAN | DOS Process Agent | 555 FIFTH AVENUE / 10TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DIARMUID M HOGAN | Chief Executive Officer | 555 FIFTH AVENUE / 10TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-18 | 2010-05-06 | Address | 555 FIFTH AVE FLR 10, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2004-06-18 | 2010-05-06 | Address | 555 FIFTH AVE FLR 10, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2004-06-18 | 2010-05-06 | Address | 555 FIFTH AVE FLR 10, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-04-24 | 2004-06-18 | Address | C/O GLOBAL EXCESS PARTNERS, 555TH FIFTH AVE. 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141024006229 | 2014-10-24 | BIENNIAL STATEMENT | 2014-04-01 |
120606002211 | 2012-06-06 | BIENNIAL STATEMENT | 2012-04-01 |
100506002365 | 2010-05-06 | BIENNIAL STATEMENT | 2010-04-01 |
080514002793 | 2008-05-14 | BIENNIAL STATEMENT | 2008-04-01 |
060515002714 | 2006-05-15 | BIENNIAL STATEMENT | 2006-04-01 |
040618002790 | 2004-06-18 | BIENNIAL STATEMENT | 2004-04-01 |
020424000636 | 2002-04-24 | APPLICATION OF AUTHORITY | 2002-04-24 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State