Search icon

HAMPTON REALTY ACQUISITION CORP.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
GEORGE D ITTNER Chief Executive Officer 235 E 45TH ST, 6TH FL, NEW YORK, NY, United States, 10017

History

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)

Filings

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