Search icon

BOYS HOPE GIRLS HOPE OF NEW YORK, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of BOYS HOPE GIRLS HOPE OF NEW YORK, INC., ILLINOIS CORP_53673945 ILLINOIS

Unique Entity ID

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

Business Information

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 367 CLERMONT AVENUE, BROOKLYN, NY, United States, 11238

History

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)

Filings

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