HOPEFUL HOME SOLUTIONS, INC.

Name: | HOPEFUL HOME SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 2007 (18 years ago) |
Entity Number: | 3533260 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 101 DOVECOTE LANE, COMMACK, NY, United States, 11725 |
Address: | 150 VETERANS HIGHWAY, #1241, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOPEFUL HOME SOLUTIONS, INC. | DOS Process Agent | 150 VETERANS HIGHWAY, #1241, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
DAWN M VOUGHT | Chief Executive Officer | 150 VETERANS HIGHWAY, #1241, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-10 | 2013-06-17 | Address | 30 JERICHO TURNPIKE #104, COMMACK, NY, 11725, 3009, USA (Type of address: Service of Process) |
2011-06-10 | 2013-06-17 | Address | 30 JERICHO TURNPIKE #104, COMMACK, NY, 11725, 3009, USA (Type of address: Chief Executive Officer) |
2010-05-11 | 2011-06-10 | Address | 101 DOVECOTE LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2009-06-08 | 2013-06-17 | Address | 101 DOVECOTE LN, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
2009-06-08 | 2011-06-10 | Address | PO BOX 1241, COMMACK, NY, 11725, 1241, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130617006586 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
110610002042 | 2011-06-10 | BIENNIAL STATEMENT | 2011-06-01 |
100511000019 | 2010-05-11 | CERTIFICATE OF CHANGE | 2010-05-11 |
090608002061 | 2009-06-08 | BIENNIAL STATEMENT | 2009-06-01 |
080513000742 | 2008-05-13 | CERTIFICATE OF CHANGE | 2008-05-13 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State