Name: | HOPE LEGACY TRANSPORTATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 2020 (5 years ago) |
Date of dissolution: | 23 Dec 2024 |
Entity Number: | 5798815 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 52 HUBBARDSTON PL., BUFFALO, NY, United States, 14228 |
Contact Details
Phone +1 716-390-0195
Shares Details
Shares issued 10002
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 52 HUBBARDSTON PL., BUFFALO, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-28 | 2024-12-23 | Shares | Share type: PAR VALUE, Number of shares: 10002, Par value: 0.001 |
2020-07-28 | 2025-01-07 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2020-07-28 | 2025-01-07 | Address | 52 HUBBARDSTON PL., BUFFALO, NY, 14228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107000509 | 2024-12-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-23 |
200728000487 | 2020-07-28 | CERTIFICATE OF INCORPORATION | 2020-07-28 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State