Name: | HOPE GARDENS I DE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 May 2019 (6 years ago) |
Entity Number: | 5549642 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2023-11-22 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-05-01 | 2023-11-22 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-09-13 | 2023-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-09-13 | 2023-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-09 | 2019-09-13 | Address | ONE BREWERY PARK, 1301 NORTH 31ST STREET, PHILADELPHIA, PA, 19121, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231122002916 | 2023-11-22 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-22 |
230501002575 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210517060256 | 2021-05-17 | BIENNIAL STATEMENT | 2021-05-01 |
190913000336 | 2019-09-13 | CERTIFICATE OF CHANGE | 2019-09-13 |
190723000568 | 2019-07-23 | CERTIFICATE OF PUBLICATION | 2019-07-23 |
190509000400 | 2019-05-09 | APPLICATION OF AUTHORITY | 2019-05-09 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State