HAMPSHIRE DESIGNERS, INC.

Name: | HAMPSHIRE DESIGNERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1979 (46 years ago) |
Date of dissolution: | 03 Oct 1995 |
Entity Number: | 1135168 |
ZIP code: | 10018 |
County: | Kings |
Place of Formation: | Delaware |
Principal Address: | 215 COMMERCE BOULEVARD, PO BOX 2667, ANDERSON, SC, United States, 29622 |
Address: | 1372 BROADWAY, 20TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LUDWIG KUTTNER | Chief Executive Officer | ESTOUTEVILLE FARM, KEENE, VA, United States, 22946 |
Name | Role | Address |
---|---|---|
EUGENE WARSAW - CEO & PRESIDENT | DOS Process Agent | 1372 BROADWAY, 20TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1986-03-15 | 1993-08-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1984-07-05 | 1994-03-21 | Name | COULEUR, INC. |
1979-06-12 | 1984-07-05 | Name | STUNZI SONS SILK CO. |
1979-06-12 | 1986-03-15 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1979-06-12 | 1986-03-15 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951003000492 | 1995-10-03 | CERTIFICATE OF TERMINATION | 1995-10-03 |
940321000381 | 1994-03-21 | CERTIFICATE OF AMENDMENT | 1994-03-21 |
930803002636 | 1993-08-03 | BIENNIAL STATEMENT | 1993-06-01 |
B333520-2 | 1986-03-15 | CERTIFICATE OF AMENDMENT | 1986-03-15 |
B119829-4 | 1984-07-05 | CERTIFICATE OF AMENDMENT | 1984-07-05 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State