Name: | POST HOPE FOUNDATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 2007 (18 years ago) |
Date of dissolution: | 09 May 2017 |
Entity Number: | 3510647 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-01-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-27 | 2017-01-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-27 | 2017-01-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-01-10 | 2012-08-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-01-10 | 2012-08-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-05-01 | 2008-01-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-05-01 | 2008-01-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-46801 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-46800 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170509000484 | 2017-05-09 | CERTIFICATE OF TERMINATION | 2017-05-09 |
170104000488 | 2017-01-04 | CERTIFICATE OF CHANGE | 2017-01-04 |
120827000660 | 2012-08-27 | CERTIFICATE OF CHANGE | 2012-08-27 |
080110000427 | 2008-01-10 | CERTIFICATE OF CHANGE | 2008-01-10 |
070501000248 | 2007-05-01 | APPLICATION OF AUTHORITY | 2007-05-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State