Name: | HOPE STREET HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2006 (19 years ago) |
Entity Number: | 3327527 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 505 FLUSHING AVENUE #1D, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
HOPE STREET HOLDINGS, LLC | DOS Process Agent | 505 FLUSHING AVENUE #1D, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-04 | 2024-03-01 | Address | 505 FLUSHING AVENUE #1D, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2012-08-15 | 2012-09-04 | Address | 505 FLUSHING AVENUE, 1-D, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2006-03-01 | 2012-08-15 | Address | 39 HEYWARD STREET, BASEMENT, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301045382 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220301003748 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200305060481 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180305008503 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160304006262 | 2016-03-04 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State