Name: | HAMPTON REALTY ACQUISITION CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 1993 (31 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1752671 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2500 LACEY RD, DOWNERS GROVE, IL, United States, 60515 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GEORGE D ITTNER | Chief Executive Officer | 235 E 45TH ST, 6TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-27 | 1995-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970925002376 | 1997-09-25 | BIENNIAL STATEMENT | 1997-08-01 |
DP-1355768 | 1997-09-24 | ANNULMENT OF AUTHORITY | 1997-09-24 |
951019002178 | 1995-10-19 | BIENNIAL STATEMENT | 1995-08-01 |
930827000165 | 1993-08-27 | APPLICATION OF AUTHORITY | 1993-08-27 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State