Search icon

HOPE'S SHOP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOPE'S SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 2002 (23 years ago)
Date of dissolution: 22 Jun 2018
Entity Number: 2817551
ZIP code: 11102
County: Queens
Place of Formation: New York
Principal Address: 30-13 30TH AVE, ASTORIA, NY, United States, 11102
Address: 30-13 30TH AVENUE, ASTORIA, NY, United States, 11102

Contact Details

Phone +1 718-777-0494

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELPIDA EPAMINONDA Chief Executive Officer 30-13 30TH AVE, ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-13 30TH AVENUE, ASTORIA, NY, United States, 11102

Licenses

Number Status Type Date End date
1144579-DCA Inactive Business 2003-07-03 2017-07-31

History

Start date End date Type Value
2010-09-08 2012-10-10 Address 45-38 220TH STREET, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2010-09-08 2014-12-10 Address 30-13 30TH AVE, ASTOIRA, NY, 11102, USA (Type of address: Principal Executive Office)
2004-10-20 2010-09-08 Address 45-38 220TH ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2004-10-20 2010-09-08 Address 30-13 30TH AVE, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)
2002-09-30 2010-09-08 Address 30-13 30TH AVENUE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180622000407 2018-06-22 CERTIFICATE OF DISSOLUTION 2018-06-22
141210006487 2014-12-10 BIENNIAL STATEMENT 2014-09-01
121010002367 2012-10-10 BIENNIAL STATEMENT 2012-09-01
100908003002 2010-09-08 BIENNIAL STATEMENT 2010-09-01
080829002499 2008-08-29 BIENNIAL STATEMENT 2008-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2091875 RENEWAL INVOICED 2015-05-28 340 Secondhand Dealer General License Renewal Fee
662667 RENEWAL INVOICED 2013-05-29 340 Secondhand Dealer General License Renewal Fee
662668 RENEWAL INVOICED 2011-06-23 340 Secondhand Dealer General License Renewal Fee
662669 RENEWAL INVOICED 2009-06-08 340 Secondhand Dealer General License Renewal Fee
662670 RENEWAL INVOICED 2007-06-06 340 Secondhand Dealer General License Renewal Fee
662671 RENEWAL INVOICED 2005-06-07 340 Secondhand Dealer General License Renewal Fee
569353 LICENSE INVOICED 2003-07-18 425 Secondhand Dealer General License Fee
569354 FINGERPRINT INVOICED 2003-07-03 75 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State