Search icon

HOPE ORGANICS LLC

Company Details

Name: HOPE ORGANICS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Oct 2019 (6 years ago)
Entity Number: 5630833
ZIP code: 10528
County: Rockland
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2019-10-01 2023-05-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2019-10-01 2023-05-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502004503 2022-09-27 CERTIFICATE OF CHANGE BY ENTITY 2022-09-27
191209000392 2019-12-09 CERTIFICATE OF PUBLICATION 2019-12-09
191206000611 2019-12-06 CERTIFICATE OF PUBLICATION 2019-12-06
191001000636 2019-10-01 APPLICATION OF AUTHORITY 2019-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2102416 Trademark 2021-03-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-19
Termination Date 2022-07-07
Date Issue Joined 2021-05-14
Section 1125
Status Terminated

Parties

Name HOPE ORGANICS LLC
Role Plaintiff
Name PREGGO LEGGINGS LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State