Name: | HOPE CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 2003 (22 years ago) |
Entity Number: | 2947113 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 111 GREAT NECK ROAD, SUITE 216, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CURT KRAMER | Chief Executive Officer | 111 GREAT NECK ROAD, SUITE 216, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
CURT KRAMER | DOS Process Agent | 111 GREAT NECK ROAD, SUITE 216, GREAT NECK, NY, United States, 11021 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2011-08-18 | 2018-07-16 | Address | 1 LINDEN PLACE, STE 207, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2009-08-20 | 2018-07-16 | Address | 1 LINDEN PLACE, #207, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2009-08-20 | 2011-08-18 | Address | 1 LINDEN PLACE, #207, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2007-08-07 | 2018-07-16 | Address | 1 LINDEN PLACE, #207, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2007-08-07 | 2009-08-20 | Address | 1 LINDEN PLACE, #207, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180716006373 | 2018-07-16 | BIENNIAL STATEMENT | 2017-08-01 |
140807006708 | 2014-08-07 | BIENNIAL STATEMENT | 2013-08-01 |
110818003002 | 2011-08-18 | BIENNIAL STATEMENT | 2011-08-01 |
090820002570 | 2009-08-20 | BIENNIAL STATEMENT | 2009-08-01 |
070807002954 | 2007-08-07 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State