Name: | BOYS HOPE GIRLS HOPE OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1979 (46 years ago) |
Entity Number: | 552232 |
ZIP code: | 11238 |
County: | Kings |
Place of Formation: | New York |
Address: | 367 CLERMONT AVENUE, BROOKLYN, NY, United States, 11238 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BOYS HOPE GIRLS HOPE OF NEW YORK, INC., ILLINOIS | CORP_53673945 | ILLINOIS |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
L8FWPEDNY9D3 | 2023-02-13 | 367 CLERMONT AVE, BROOKLYN, NY, 11238, 1001, USA | 367 CLERMONT AVENUE, BROOKLYN, NY, 11238, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Division Name | BOYS HOPE GIRLS HOPE OF NEW YORK, INC. |
Congressional District | 08 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-01-21 |
Initial Registration Date | 2021-11-22 |
Entity Start Date | 1979-04-19 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 611710 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MADO RAMSINGH |
Role | BUSINESS MANAGER |
Address | 367 CLERMONT AVENUE, BROOKLYN, NY, 11238, 1001, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SAMANTHA HARTSOE |
Role | DEVELOPMENT MANAGER |
Address | 367 CLERMONT AVENUE, BROOKLYN, NY, 11238, 1001, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 367 CLERMONT AVENUE, BROOKLYN, NY, United States, 11238 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-11 | 2020-12-07 | Address | ONE WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Service of Process) |
1983-12-06 | 1999-01-11 | Address | 53 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1979-04-19 | 1983-12-06 | Address | 53 WALL ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201207000234 | 2020-12-07 | CERTIFICATE OF CHANGE | 2020-12-07 |
20170918034 | 2017-09-18 | ASSUMED NAME CORP INITIAL FILING | 2017-09-18 |
990111000799 | 1999-01-11 | CERTIFICATE OF AMENDMENT | 1999-01-11 |
B046123-9 | 1983-12-06 | CERTIFICATE OF AMENDMENT | 1983-12-06 |
A771794-12 | 1981-06-04 | CERTIFICATE OF AMENDMENT | 1981-06-04 |
A569118-9 | 1979-04-19 | CERTIFICATE OF INCORPORATION | 1979-04-19 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State