EAST HAMPTON PROPERTIES, LTD.

Name: | EAST HAMPTON PROPERTIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1987 (38 years ago) |
Date of dissolution: | 14 Feb 2002 |
Entity Number: | 1215767 |
ZIP code: | 10580 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 157 MILTON ROAD, RYE, NY, United States, 10580 |
Principal Address: | 157 MILTON RD, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 157 MILTON ROAD, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
GIUSEPPE LUONGO | Chief Executive Officer | 157 MILTON RD, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-27 | 2002-01-24 | Address | C/O SAPORE DI MARE, NE CORNER, OF MONTAUK HGWY & WAINSCOTT RD, WAINSCOTT, NY, 11975, USA (Type of address: Principal Executive Office) |
1994-03-07 | 1998-01-26 | Address | ATTN: ROBERT M. RAIVES ESQ., 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1994-03-07 | 1998-01-27 | Address | N.E. CORNER OF MONTAUK HGWY &, WAINSCOTT ROAD, WAINSCOTT, NY, 11975, USA (Type of address: Principal Executive Office) |
1993-04-13 | 1994-03-07 | Address | ATTN ROBERT M RAIVES ESQ, 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-12-23 | 2002-01-24 | Address | C/O SAPORE DI MARE, P.O. BOX 1357, WAINSCOTT, NY, 11975, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020214000096 | 2002-02-14 | CERTIFICATE OF DISSOLUTION | 2002-02-14 |
020124002390 | 2002-01-24 | BIENNIAL STATEMENT | 2001-11-01 |
000307002313 | 2000-03-07 | BIENNIAL STATEMENT | 1999-11-01 |
980127002536 | 1998-01-27 | BIENNIAL STATEMENT | 1997-11-01 |
980126000706 | 1998-01-26 | CERTIFICATE OF CHANGE | 1998-01-26 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State