Name: | HOPE FAITH AND BALANCE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Sep 2018 (7 years ago) |
Entity Number: | 5411251 |
ZIP code: | 10804 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1333A NORTH AVE #229, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
HOPE FAITH AND BALANCE, LLC | DOS Process Agent | 1333A NORTH AVE #229, NEW ROCHELLE, NY, United States, 10804 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-04-02 | Address | 1333A NORTH AVE #229, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
2020-10-16 | 2025-03-05 | Address | 1333A NORTH AVE #229, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
2018-09-17 | 2020-10-16 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-09-17 | 2020-10-16 | Address | 1333A NORTH AVE, #229, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402004233 | 2025-03-26 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-26 |
250305000144 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
220930020301 | 2022-09-30 | BIENNIAL STATEMENT | 2022-09-01 |
201016000530 | 2020-10-16 | CERTIFICATE OF CHANGE | 2020-10-16 |
200929060530 | 2020-09-29 | BIENNIAL STATEMENT | 2020-09-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State