Search icon

MT. HOPE ROCK PRODUCTS, INC.

Company Details

Name: MT. HOPE ROCK PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1982 (43 years ago)
Date of dissolution: 19 Sep 2022
Entity Number: 785048
ZIP code: 12207
County: Nassau
Place of Formation: New Jersey
Principal Address: 624 MT. HOPE ROAD, WHARTON, NM, United States, 07885
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SEAN O'SULLIVAN Chief Executive Officer 1639 RT. 10 EAST, SUITE 104, PARSIPPANY, NJ, United States, 07054

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-19 2022-09-19 Address 500 RIVERHILLS PARK, SUITE 590, BIRMINGHAM, AL, 35242, USA (Type of address: Chief Executive Officer)
2022-09-19 2022-09-19 Address 1639 RT. 10 EAST, SUITE 104, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2020-08-03 2022-09-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-08-02 2022-09-19 Address 500 RIVERHILLS PARK, SUITE 590, BIRMINGHAM, AL, 35242, USA (Type of address: Chief Executive Officer)
2016-08-01 2018-08-02 Address 625 MT. HOPE ROAD, WHARTON, NJ, 07885, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220919000135 2022-09-19 CERTIFICATE OF TERMINATION 2022-09-19
220825001293 2022-08-25 BIENNIAL STATEMENT 2022-08-01
200803063290 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006763 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160801007421 2016-08-01 BIENNIAL STATEMENT 2016-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State