Name: | NEW HOPE MILLS,INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1983 (42 years ago) |
Entity Number: | 817176 |
ZIP code: | 13066 |
County: | Cayuga |
Place of Formation: | New York |
Address: | PO Box 740, Fayetteville, NY, United States, 13066 |
Principal Address: | 181 York Street, Auburn, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS WEED | Chief Executive Officer | 181 YORK STREET, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
DOUGLAS GORMAN LAW | DOS Process Agent | PO Box 740, Fayetteville, NY, United States, 13066 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-27 | 2024-03-27 | Address | 181 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2015-05-13 | 2024-03-27 | Address | 181 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2009-01-22 | 2024-03-27 | Address | 181 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2007-02-01 | 2015-05-13 | Address | 181 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2007-02-01 | 2015-05-13 | Address | 181 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240327002587 | 2024-03-27 | BIENNIAL STATEMENT | 2024-03-27 |
170111006087 | 2017-01-11 | BIENNIAL STATEMENT | 2017-01-01 |
150513006024 | 2015-05-13 | BIENNIAL STATEMENT | 2015-01-01 |
110114002701 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
090122003336 | 2009-01-22 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State