Search icon

HAMPTON MAILING & PHOTO CENTER, INC.

Company Details

Name: HAMPTON MAILING & PHOTO CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1990 (34 years ago)
Date of dissolution: 14 Jan 1994
Entity Number: 1481635
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 43 MILL HILL LANE, 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
THE CORPORATION DOS Process Agent 43 MILL HILL LANE, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
CHARLES R. PEELE Chief Executive Officer 43 MILL HILL LANE, EAST HAMPTON, NY, United States, 11937

Filings

Filing Number Date Filed Type Effective Date
940114000322 1994-01-14 CERTIFICATE OF DISSOLUTION 1994-01-14
921104002838 1992-11-04 BIENNIAL STATEMENT 1992-10-01
901015000427 1990-10-15 CERTIFICATE OF INCORPORATION 1990-10-15

Date of last update: 26 Feb 2025

Sources: New York Secretary of State