HOPE REALTY & SVC., INC.

Name: | HOPE REALTY & SVC., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 2009 (16 years ago) |
Entity Number: | 3803371 |
ZIP code: | 11726 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 125 CORTLAND ST, COPIAGUE, NY, United States, 11726 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEANDRO FIRPO | Chief Executive Officer | 125 CORTLAND ST, COPIAGUE, NY, United States, 11726 |
Name | Role | Address |
---|---|---|
HOPE REALTY & SVC., INC. | DOS Process Agent | 125 CORTLAND ST, COPIAGUE, NY, United States, 11726 |
Name | Role | Address |
---|---|---|
LEANDRO FIRPO | Agent | 35 WILLIS AVE, MASTIC, NY, 11950 |
Number | Type | End date |
---|---|---|
10311201855 | CORPORATE BROKER | 2025-12-26 |
10991205501 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-09 | 2024-07-09 | Address | 125 CORTLAND ST, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
2021-05-11 | 2024-07-09 | Address | 125 CORTLAND ST, COPIAGUE, NY, 11726, USA (Type of address: Service of Process) |
2019-05-31 | 2021-05-11 | Address | 125 CORTLAND ST, COPIAGUE, NY, 11726, USA (Type of address: Service of Process) |
2019-04-22 | 2024-07-09 | Address | 125 CORTLAND ST, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
2019-04-22 | 2019-05-31 | Address | 125 CORTLAND ST, COPIAGUE, NY, 11726, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709003390 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
210511060036 | 2021-05-11 | BIENNIAL STATEMENT | 2021-04-01 |
190531000293 | 2019-05-31 | CERTIFICATE OF CHANGE | 2019-05-31 |
190422060273 | 2019-04-22 | BIENNIAL STATEMENT | 2019-04-01 |
170510006010 | 2017-05-10 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State