Search icon

HOPE4MORE TRAVEL, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of HOPE4MORE TRAVEL, LLC, FLORIDA M19000003048 FLORIDA

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
2023-03-01 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)

Filings

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