Name: | HOPE4MORE SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Mar 2015 (10 years ago) |
Entity Number: | 4732335 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2023-10-26 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-01 | 2023-10-26 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-30 | 2023-03-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-03-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-12-10 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-12-10 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-12-04 | 2021-12-10 | Address | 85 EDGEWOOD AVE, YONKERS, NY, 10704, USA (Type of address: Registered Agent) |
2015-03-26 | 2021-12-10 | Address | 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2015-03-26 | 2019-12-04 | Address | 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231026000493 | 2023-10-24 | CERTIFICATE OF AMENDMENT | 2023-10-24 |
230301000388 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
220930016298 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019298 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211210000074 | 2021-12-10 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-10 |
211004003004 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
191204000652 | 2019-12-04 | CERTIFICATE OF CHANGE | 2019-12-04 |
150326000456 | 2015-03-26 | ARTICLES OF ORGANIZATION | 2015-03-26 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State