Search icon

HAMPTON MANAGEMENT CORPORATION

Company Details

Name: HAMPTON MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1993 (32 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1740239
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 401 SEVENTH AVENUE, NEW YORK, NY, United States, 10001
Address: HAROLD A. FLEGELMAN, 600 MADISON AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIMON ELIAS Chief Executive Officer 401 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
PAVIA & HARCOURT DOS Process Agent HAROLD A. FLEGELMAN, 600 MADISON AVE., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-07-08 1997-07-28 Address 600 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1705042 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
970728002099 1997-07-28 BIENNIAL STATEMENT 1997-07-01
930708000073 1993-07-08 CERTIFICATE OF INCORPORATION 1993-07-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
145810 CL VIO INVOICED 2011-04-25 250 CL - Consumer Law Violation

Date of last update: 26 Feb 2025

Sources: New York Secretary of State