Search icon

POST HOPE FOUNDATION, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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