Search icon

NO. 2 HAMPTON ENTERPRISES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
GERALD BRESLAUER Chief Executive Officer 11400 W OLYMPIC BLVD / #550, LOS ANGELES, CA, United States, 90064

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
TAMMY ANDERSON ~ BRESLAUER RUTMAN & ANDERSON LLC DOS Process Agent 11400 W OLYMPIC BLVD / #550, LOS ANGELES, CA, United States, 90064

History

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)

Filings

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