Name: | FIRST HOPE MORTGAGES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 2011 (14 years ago) |
Date of dissolution: | 25 Jun 2015 |
Entity Number: | 4107026 |
ZIP code: | 07832 |
County: | Albany |
Place of Formation: | New Jersey |
Address: | 201 ROUTE 94, SECOND FLOOR, COLUMBIA, NJ, United States, 07832 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 ROUTE 94, SECOND FLOOR, COLUMBIA, NJ, United States, 07832 |
Name | Role | Address |
---|---|---|
DONALD D SOMMA | Chief Executive Officer | 201 ROUTE 94, SECOND FLOOR, COLUMBIA, NJ, United States, 07832 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-15 | 2015-06-25 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150625000568 | 2015-06-25 | SURRENDER OF AUTHORITY | 2015-06-25 |
130829006070 | 2013-08-29 | BIENNIAL STATEMENT | 2013-06-01 |
110615000481 | 2011-06-15 | APPLICATION OF AUTHORITY | 2011-06-15 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State