Search icon

FIRST HOPE MORTGAGES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 ROUTE 94, SECOND FLOOR, COLUMBIA, NJ, United States, 07832

Chief Executive Officer

Name Role Address
DONALD D SOMMA Chief Executive Officer 201 ROUTE 94, SECOND FLOOR, COLUMBIA, NJ, United States, 07832

History

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)

Filings

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