HOPE'S WINDOWS, INC.

Name: | HOPE'S WINDOWS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1982 (43 years ago) |
Entity Number: | 795900 |
ZIP code: | 14702 |
County: | Chautauqua |
Place of Formation: | Delaware |
Address: | 84 HOPKINS AVE / PO BOX 580, JAMESTOWN, NY, United States, 14702 |
Principal Address: | 84 HOPKINS AVENUE, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
RANDALL P MANITTA | Chief Executive Officer | 84 HOPKINS AVE / PO BOX 580, JAMESTOWN, NY, United States, 14702 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 84 HOPKINS AVE / PO BOX 580, JAMESTOWN, NY, United States, 14702 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-31 | 2012-10-09 | Address | 84 HOPKINS AVE / PO BOX 580, JAMESTOWN, NY, 14702, 0580, USA (Type of address: Chief Executive Officer) |
2003-01-29 | 2006-08-31 | Address | 84 HOPKINS AVENUE P.O. BOX 580, JAMESTOWN, NY, 14702, 0580, USA (Type of address: Service of Process) |
2000-09-07 | 2003-01-29 | Address | 3 LAKEVIEW AVE, PO BOX 3327, JAMESTOWN, NY, 14702, 3327, USA (Type of address: Service of Process) |
1998-12-31 | 2000-09-07 | Address | 3400 MARINE MIDLAND CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1996-09-27 | 2006-08-31 | Address | 84 HOPKINS AVE, PO BOX 580, JAMESTOWN, NY, 14702, 0580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140915007029 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
121009006955 | 2012-10-09 | BIENNIAL STATEMENT | 2012-09-01 |
100913003310 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
080821002277 | 2008-08-21 | BIENNIAL STATEMENT | 2008-09-01 |
060831002045 | 2006-08-31 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State