Name: | HOPE GARDENS I PA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Nov 2018 (6 years ago) |
Entity Number: | 5440450 |
ZIP code: | 12207 |
County: | Albany |
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 |
---|---|---|---|
2023-11-30 | 2024-11-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-11-30 | 2024-11-03 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-11-12 | 2023-11-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-09-13 | 2023-11-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-09-13 | 2020-11-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-11-08 | 2019-09-13 | Address | 230 WYOMING AVENUE, KINGSTON, PA, 18704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241103000603 | 2024-11-03 | BIENNIAL STATEMENT | 2024-11-03 |
231130020231 | 2023-11-22 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-22 |
221101000253 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201112061025 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
190913000190 | 2019-09-13 | CERTIFICATE OF CHANGE | 2019-09-13 |
190206000642 | 2019-02-06 | CERTIFICATE OF PUBLICATION | 2019-02-06 |
181108000620 | 2018-11-08 | ARTICLES OF ORGANIZATION | 2018-11-08 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State