Name: | HOPE4MORE TRAVEL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Feb 2019 (6 years ago) |
Entity Number: | 5491627 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HOPE4MORE TRAVEL, LLC, FLORIDA | M19000003048 | FLORIDA |
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 | 2025-02-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-01 | 2025-02-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
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 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, 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) |
2019-02-11 | 2021-12-10 | Address | PO BOX 575, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204005209 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230301000365 | 2023-03-01 | BIENNIAL STATEMENT | 2023-02-01 |
220930012059 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007756 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211210000064 | 2021-12-10 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-10 |
211004003057 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
190211020031 | 2019-02-11 | ARTICLES OF ORGANIZATION | 2019-02-11 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State