HOPE INSURANCE BROKERAGE, INC.

Name: | HOPE INSURANCE BROKERAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 2010 (15 years ago) |
Entity Number: | 3937989 |
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 |
---|---|---|
LEANDRO FIRPO | Agent | 35 WILLS AVE, MASTIC, NY, 11950 |
Name | Role | Address |
---|---|---|
LEANDRO FIRPO | DOS Process Agent | 125 CORTLAND ST, COPIAGUE, NY, United States, 11726 |
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) |
2019-04-22 | 2024-07-09 | Address | 125 CORTLAND ST, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
2019-04-22 | 2024-07-09 | Address | 125 CORTLAND ST, COPIAGUE, NY, 11726, USA (Type of address: Service of Process) |
2016-08-24 | 2024-07-09 | Address | 35 WILLS AVE, MASTIC, NY, 11950, USA (Type of address: Registered Agent) |
2016-08-24 | 2019-04-22 | Address | 208 RTE 109 STE 105B, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709003471 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
210511060031 | 2021-05-11 | BIENNIAL STATEMENT | 2020-04-01 |
190529000661 | 2019-05-29 | CERTIFICATE OF CHANGE | 2019-05-29 |
190422060271 | 2019-04-22 | BIENNIAL STATEMENT | 2018-04-01 |
160824000088 | 2016-08-24 | CERTIFICATE OF CHANGE | 2016-08-24 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State