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 |
Name | Role | Address |
---|---|---|
HAROLD DRIMMER | DOS Process Agent | 12 CLINTON LANE, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
HAROLD DRIMMER | Chief Executive Officer | 12 CLINTON LANE, HARRISON, NY, United States, 10528 |
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) |
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