Name: | HAMPTON INNS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1994 (31 years ago) |
Date of dissolution: | 31 Dec 2008 |
Entity Number: | 1784866 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 9336 CIVIC CENTER DR, BEVERLY HILLS, CA, United States, 90210 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHNATHAN D. GRAY | Chief Executive Officer | 9336 CIVIC CENTER DRIVE, BEVERLY HILLS, CA, United States, 90210 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2002-02-01 | 2002-12-16 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-02-01 | 2008-02-19 | Address | 9336 CIVIC CENTER DR, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer) |
2000-09-20 | 2002-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-04-27 | 2000-09-20 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-04-27 | 2002-02-01 | Address | 755 CROSSOVER LN, MEMPHIS, TN, 38117, 4900, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081231000377 | 2008-12-31 | CERTIFICATE OF TERMINATION | 2008-12-31 |
080219002367 | 2008-02-19 | BIENNIAL STATEMENT | 2008-01-01 |
060224002140 | 2006-02-24 | BIENNIAL STATEMENT | 2006-01-01 |
040210002389 | 2004-02-10 | BIENNIAL STATEMENT | 2004-01-01 |
021216000117 | 2002-12-16 | CERTIFICATE OF CHANGE | 2002-12-16 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State