Search icon

TIANA-HAMPTON PROPERTIES INC.

Company Details

Name: TIANA-HAMPTON PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1988 (37 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1296970
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: ARTHUR E. VOLKMANN, 10 NOXON STREET, PATCHOGUE, NY, United States, 11772
Principal Address: 35 CARTWRIGHT LOOP, BAYPORT, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ARTHUR E. VOLKMANN, 10 NOXON STREET, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
WILLIAM SMITH Chief Executive Officer ARTHUR E VOLKMANN PRES, 35 CARTWRIGHT LOOP, BAYPORT, NY, United States, 11705

History

Start date End date Type Value
1992-10-21 1996-10-16 Address 35 CARTWRIGHT LOOP, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
1992-10-21 1993-12-15 Address 35 CARTWRIGHT LOOP, BAYPORT, NY, 11705, USA (Type of address: Principal Executive Office)
1988-10-06 1993-12-15 Address ARTHUR E. VOLKMANN, 10 NOXON STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1565735 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
961016002064 1996-10-16 BIENNIAL STATEMENT 1996-10-01
931215002541 1993-12-15 BIENNIAL STATEMENT 1993-10-01
921021002082 1992-10-21 BIENNIAL STATEMENT 1992-10-01
B692422-2 1988-10-06 CERTIFICATE OF INCORPORATION 1988-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State