Search icon

MOUNT HOPE MINES, INC.

Company Details

Name: MOUNT HOPE MINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1974 (51 years ago)
Date of dissolution: 07 Jul 2005
Entity Number: 341744
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 12 CLINTON LANE, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
HAROLD DRIMMER DOS Process Agent 12 CLINTON LANE, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
HAROLD DRIMMER Chief Executive Officer 12 CLINTON LANE, HARRISON, NY, United States, 10528

History

Start date End date Type Value
1998-04-14 2000-04-03 Address 12 CLINTON LANE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
1997-09-04 1998-04-14 Address 9171 WILSHIRE BLVD., #426, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
1997-09-04 1998-04-14 Address 12376 RIDGE CIRCLE, LOS ANGELES, CA, 90210, USA (Type of address: Principal Executive Office)
1997-09-04 1998-04-14 Address 12376 RIDGE CIRCLE, LOS ANGELES, CA, 90210, USA (Type of address: Service of Process)
1974-04-23 1997-09-04 Address 1 RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050707000629 2005-07-07 CERTIFICATE OF DISSOLUTION 2005-07-07
C354124-2 2004-10-15 ASSUMED NAME CORP INITIAL FILING 2004-10-15
020410002026 2002-04-10 BIENNIAL STATEMENT 2002-04-01
000517002133 2000-05-17 BIENNIAL STATEMENT 2000-04-01
000403002516 2000-04-03 BIENNIAL STATEMENT 2000-04-01
980414002193 1998-04-14 BIENNIAL STATEMENT 1998-04-01
970904002173 1997-09-04 BIENNIAL STATEMENT 1996-04-01
A150626-4 1974-04-23 CERTIFICATE OF INCORPORATION 1974-04-23

Date of last update: 01 Mar 2025

Sources: New York Secretary of State