Name: | HAMILTON GARDENS OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1986 (39 years ago) |
Entity Number: | 1127932 |
ZIP code: | 11803 |
County: | New York |
Place of Formation: | New York |
Address: | ONE DUPONT STREET, SUITE 200, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 125000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER WOLF & COMPANY, INC. | DOS Process Agent | ONE DUPONT STREET, SUITE 200, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
ANDREW DURBIDGE | Chief Executive Officer | 129 2ND STREET, APT. G2, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-26 | 2018-11-06 | Address | 24 HAMILTON PL, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2010-11-02 | 2015-02-26 | Address | 22C HAMILTON PL, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2006-11-17 | 2010-11-02 | Address | 22C HAMILTON PL, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2004-12-23 | 2006-11-17 | Address | 22C HAMILTON PL, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1996-11-25 | 2004-12-23 | Address | ADELPHI UNIVERSITY, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181106006118 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
170818006106 | 2017-08-18 | BIENNIAL STATEMENT | 2016-11-01 |
150226002018 | 2015-02-26 | BIENNIAL STATEMENT | 2014-11-01 |
121109002252 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
101102002930 | 2010-11-02 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State