Search icon

HOPE GARDENS I PA LLC

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

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)

Filings

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