Search icon

HOPE ASSETS LLC

Company Details

Name: HOPE ASSETS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2006 (19 years ago)
Entity Number: 3377343
ZIP code: 10005
County: Orange
Place of Formation: New York
Address: 99 wall street #210, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
the llc DOS Process Agent 99 wall street #210, NEW YORK, NY, United States, 10005

Agent

Name Role Address
emily fermin Agent 99 wall street, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-06-10 2025-03-21 Address 28 CHURCH STREET, SUITE 7, WARWICK, NY, 10990, USA (Type of address: Registered Agent)
2024-06-10 2025-03-21 Address 28 CHURCH STREET, SUITE 7, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2022-07-25 2024-06-10 Address 28 CHURCH STREET, SUITE 7, WARWICK, NY, 10990, USA (Type of address: Registered Agent)
2022-07-25 2024-06-10 Address 28 CHURCH STREET, SUITE 7, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2012-01-20 2022-07-25 Address 330 ROUTE 17A, GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250321003606 2025-03-05 CERTIFICATE OF CHANGE BY ENTITY 2025-03-05
240610002827 2024-06-10 BIENNIAL STATEMENT 2024-06-10
220725002638 2022-07-25 CERTIFICATE OF CHANGE BY ENTITY 2022-07-25
220601002153 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200605060357 2020-06-05 BIENNIAL STATEMENT 2020-06-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State