Search icon

HOPE CAPITAL, INC.

Company Details

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

Chief Executive Officer

Name Role Address
CURT KRAMER Chief Executive Officer 111 GREAT NECK ROAD, SUITE 216, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
CURT KRAMER DOS Process Agent 111 GREAT NECK ROAD, SUITE 216, GREAT NECK, NY, United States, 11021

Central Index Key

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.

CIK number:
0001451054
Phone:
516 498 9890

Latest Filings

Form type:
SC 13D
Filing date:
2009-10-28
File:

History

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)

Filings

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