NEW HOPE MILLS MANUFACTURING, INC.

Name: | NEW HOPE MILLS MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 2002 (23 years ago) |
Entity Number: | 2788815 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 181 YORK STREET, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 181 YORK STREET, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
DOUGLAS A. WEED | Chief Executive Officer | 181 YORK STREET, AUBURN, NY, United States, 13021 |
Number | Type | Address |
---|---|---|
050097 | Retail grocery store | 181 YORK ST, AUBURN, NY, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-03-04 | Address | 181 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2015-05-13 | 2024-03-04 | Address | 181 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2004-08-03 | 2015-05-13 | Address | 181 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2004-08-03 | 2015-05-13 | Address | 181 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
2004-08-03 | 2024-03-04 | Address | 181 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304003690 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
160701006671 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
150513006034 | 2015-05-13 | BIENNIAL STATEMENT | 2014-07-01 |
121231000514 | 2012-12-31 | CERTIFICATE OF MERGER | 2012-12-31 |
120705006320 | 2012-07-05 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State