Name: | NO. 2 HAMPTON ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1991 (34 years ago) |
Entity Number: | 1511319 |
ZIP code: | 90064 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | BRESLAUER, RUTMAN & ANDERSON, INC., 11400 WEST OLYMPIC BOULEVARD, SUITE 550, LOS ANGELES, CA, United States, 90064 |
Address: | 11400 W OLYMPIC BLVD / #550, LOS ANGELES, CA, United States, 90064 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD BRESLAUER | Chief Executive Officer | 11400 W OLYMPIC BLVD / #550, LOS ANGELES, CA, United States, 90064 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
TAMMY ANDERSON ~ BRESLAUER RUTMAN & ANDERSON LLC | DOS Process Agent | 11400 W OLYMPIC BLVD / #550, LOS ANGELES, CA, United States, 90064 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 11400 W OLYMPIC BLVD / #550, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 11400 W OLYMPIC BLVD / #550, LOS ANGELES, CA, 90064, 1551, USA (Type of address: Chief Executive Officer) |
2023-11-07 | 2023-11-07 | Address | 11400 W OLYMPIC BLVD / #550, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer) |
2023-11-07 | 2025-02-03 | Address | 11400 W OLYMPIC BLVD / #550, LOS ANGELES, CA, 90064, USA (Type of address: Service of Process) |
2023-11-07 | 2025-02-03 | Address | 11400 W OLYMPIC BLVD / #550, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer) |
2023-11-07 | 2025-02-03 | Address | 11400 W OLYMPIC BLVD / #550, LOS ANGELES, CA, 90064, 1551, USA (Type of address: Chief Executive Officer) |
2023-11-07 | 2023-11-07 | Address | 11400 W OLYMPIC BLVD / #550, LOS ANGELES, CA, 90064, 1551, USA (Type of address: Chief Executive Officer) |
2023-10-27 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-02-01 | 2023-11-07 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2012-05-31 | 2023-11-07 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203006675 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
231107001421 | 2023-10-27 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-10-27 |
230202001386 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
210201061985 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190207060701 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
170201007812 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150205006420 | 2015-02-05 | BIENNIAL STATEMENT | 2015-02-01 |
130308002308 | 2013-03-08 | BIENNIAL STATEMENT | 2013-02-01 |
120531000754 | 2012-05-31 | CERTIFICATE OF CHANGE | 2012-05-31 |
110222002843 | 2011-02-22 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State