Name: | HOUSE OF HOPE AND LOVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Oct 2022 (2 years ago) |
Entity Number: | 6615917 |
ZIP code: | 13815 |
County: | Albany |
Place of Formation: | New York |
Address: | 33-35 Plymouth St, Norwich, NY, United States, 13815 |
Name | Role | Address |
---|---|---|
HOUSE OF HOPE AND LOVE LLC | DOS Process Agent | 33-35 Plymouth St, Norwich, NY, United States, 13815 |
Name | Role | Address |
---|---|---|
MY STARTUP LLC | Agent | 90 STATE STREET, STE 700, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-27 | 2024-11-11 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-12-27 | 2024-11-11 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-10-27 | 2022-12-27 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-10-27 | 2022-12-27 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241111000341 | 2024-11-11 | BIENNIAL STATEMENT | 2024-11-11 |
221227002955 | 2022-12-27 | CERTIFICATE OF PUBLICATION | 2022-12-27 |
221027002046 | 2022-10-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-27 |
221014002759 | 2022-10-14 | ARTICLES OF ORGANIZATION | 2022-10-14 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State