Search icon

HOPEWELL DATA SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOPEWELL DATA SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2006 (19 years ago)
Entity Number: 3440704
ZIP code: 06810
County: Dutchess
Place of Formation: New York
Address: 50 SAW MILL RD, UNIT 5323, DANBURY, CT, United States, 06810

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL ANSBRO DOS Process Agent 50 SAW MILL RD, UNIT 5323, DANBURY, CT, United States, 06810

Chief Executive Officer

Name Role Address
MICHAEL ANSBRO Chief Executive Officer 50 SAW MILL RD, UNIT 5323, DANBURY, CT, United States, 06810

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 50 SAW MILL RD, UNIT 5323, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2020-11-02 2025-03-12 Address 50 SAW MILL RD, UNIT 5323, DANBURY, CT, 06810, USA (Type of address: Service of Process)
2020-11-02 2025-03-12 Address 50 SAW MILL RD, UNIT 5323, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2018-11-05 2020-11-02 Address FOUR FAIRFIELD LANE, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
2009-03-18 2018-11-05 Address 4 FAIRFIELD LANE, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250312001134 2025-03-12 BIENNIAL STATEMENT 2025-03-12
201102061312 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006061 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161103006347 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141124006521 2014-11-24 BIENNIAL STATEMENT 2014-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State