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 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 99 wall street #210, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
emily fermin | Agent | 99 wall street, NEW YORK, NY, 10005 |
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) |
2006-06-16 | 2012-01-20 | Address | 525 RTE 17K, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process) |
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 |
140606006629 | 2014-06-06 | BIENNIAL STATEMENT | 2014-06-01 |
120726002076 | 2012-07-26 | BIENNIAL STATEMENT | 2012-06-01 |
120120001001 | 2012-01-20 | CERTIFICATE OF CHANGE | 2012-01-20 |
070514000582 | 2007-05-14 | CERTIFICATE OF PUBLICATION | 2007-05-14 |
060616000522 | 2006-06-16 | ARTICLES OF ORGANIZATION | 2006-06-16 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State