Search icon

BRIDGEHAMPTON LOVING TOUCHES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRIDGEHAMPTON LOVING TOUCHES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1989 (36 years ago)
Date of dissolution: 24 May 2019
Entity Number: 1349023
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 65 MONTAUK HIGHWAY, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOVING TOUCHES DOS Process Agent 65 MONTAUK HIGHWAY, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
MARY L REDLUS Chief Executive Officer LOVING TOUCHES, 65 MONTAUK HIGHWAY, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2001-05-04 2003-04-23 Address 65 MONTAUK HIGHWAY, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2001-05-04 2003-04-23 Address 65 MONTAUK HIGHWAY, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1999-06-30 2001-05-04 Address LOVING TOUCHES, 65 MONTAUK HWY, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1999-06-30 2003-04-23 Address 65 MONTAUK HWY, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1997-05-14 1999-06-30 Address PO BOX 16, 21 COWHILL LANE, WAINSCOTT, NY, 11975, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190524000015 2019-05-24 CERTIFICATE OF DISSOLUTION 2019-05-24
110601002444 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090421002400 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070516002448 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050708002470 2005-07-08 BIENNIAL STATEMENT 2005-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State