Search icon

HAMPTON VILLAGE HOMES INC.

Company Details

Name: HAMPTON VILLAGE HOMES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1986 (39 years ago)
Date of dissolution: 17 Aug 1994
Entity Number: 1066518
ZIP code: 10803
County: Suffolk
Place of Formation: New York
Address: 101 STORER AVENUE, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT B. TAYLOR Chief Executive Officer 101 STORER AVENUE, PELHAM, NY, United States, 10803

DOS Process Agent

Name Role Address
ROBERT B. TAYLOR DOS Process Agent 101 STORER AVENUE, PELHAM, NY, United States, 10803

History

Start date End date Type Value
1987-10-19 1993-04-27 Address 118-21 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1986-03-19 1987-10-19 Address RI-499, BOB WHITE DRIVE, WATERMILL, NY, 11976, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940817000142 1994-08-17 CERTIFICATE OF DISSOLUTION 1994-08-17
940323002612 1994-03-23 BIENNIAL STATEMENT 1994-03-01
930427002642 1993-04-27 BIENNIAL STATEMENT 1993-03-01
B555972-3 1987-10-19 CERTIFICATE OF AMENDMENT 1987-10-19
B335435-4 1986-03-19 CERTIFICATE OF INCORPORATION 1986-03-19

Date of last update: 27 Feb 2025

Sources: New York Secretary of State