Name: | 25 HOPE STREET ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jul 2015 (10 years ago) |
Entity Number: | 4795239 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 2455 MCDONALD AVENUE, Brooklyn, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
25 HOPE STREET ASSOCIATES LLC | DOS Process Agent | 2455 MCDONALD AVENUE, Brooklyn, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-29 | 2023-09-26 | Address | 2455 MCDONALD AVENUE, Brooklyn, NY, 11223, USA (Type of address: Service of Process) |
2019-08-09 | 2023-06-29 | Address | 144 MCCLEAN AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
2017-10-17 | 2019-08-09 | Address | 2455 MCDONALD AVENUE, SUITE #202, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2015-07-27 | 2017-10-17 | Address | PO BOX 8, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230926001304 | 2023-09-26 | BIENNIAL STATEMENT | 2023-07-01 |
230629002376 | 2023-06-29 | BIENNIAL STATEMENT | 2021-07-01 |
190809060307 | 2019-08-09 | BIENNIAL STATEMENT | 2019-07-01 |
171211006341 | 2017-12-11 | BIENNIAL STATEMENT | 2017-07-01 |
171017000528 | 2017-10-17 | CERTIFICATE OF CHANGE | 2017-10-17 |
160414000561 | 2016-04-14 | CERTIFICATE OF PUBLICATION | 2016-04-14 |
151028000392 | 2015-10-28 | CERTIFICATE OF PUBLICATION | 2015-10-28 |
150727010141 | 2015-07-27 | ARTICLES OF ORGANIZATION | 2015-07-27 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State