HAMPSHIRE-CRESCENT, INC.

Name: | HAMPSHIRE-CRESCENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1958 (67 years ago) |
Date of dissolution: | 04 Feb 2015 |
Entity Number: | 111544 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 29-27 41ST AVE, SUITE 606, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 0
Share Par Value 25900
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29-27 41ST AVE, SUITE 606, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
WM. KRONENBERG | Chief Executive Officer | 29-27 41ST AVE, SUITE 606, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-22 | 2014-06-11 | Address | 29-27 41ST AVE, SUITE 606, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2010-06-22 | 2014-06-11 | Address | 29-27 41ST AVE, SUITE 606, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1998-05-27 | 2010-06-22 | Address | 29-27 41ST AVE, SUITE 606, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1998-05-27 | 2010-06-22 | Address | 29-27 41ST AVE, SUITE 606, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1995-02-08 | 1998-05-27 | Address | 29-27 41ST AVE, SUITE 301, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150204000128 | 2015-02-04 | CERTIFICATE OF DISSOLUTION | 2015-02-04 |
140611006461 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
120605006397 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100622002635 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
080610003059 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State