Name: | THE NEWHOPE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1972 (53 years ago) |
Entity Number: | 329438 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 98 CUTTERMILL RD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH STERNFELD | Chief Executive Officer | 98 CUTTERMILL RD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
KENNETH STERNFELD | DOS Process Agent | 98 CUTTERMILL RD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-24 | 1998-06-02 | Address | 98 CUTTERMILL RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1996-06-24 | 1998-06-02 | Address | 98 CUTTERMILL RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1996-06-24 | 1998-06-02 | Address | 98 CUTTERMILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 1996-06-24 | Address | 80-19 190 STREET, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 1996-06-24 | Address | 98 CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141030043 | 2014-10-30 | ASSUMED NAME CORP INITIAL FILING | 2014-10-30 |
000508002123 | 2000-05-08 | BIENNIAL STATEMENT | 2000-05-01 |
980602002222 | 1998-06-02 | BIENNIAL STATEMENT | 1998-05-01 |
960624002363 | 1996-06-24 | BIENNIAL STATEMENT | 1996-05-01 |
000049006071 | 1993-09-29 | BIENNIAL STATEMENT | 1993-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State