Search icon

THE CARETAKER TO THE HAMPTONS INC.

Company Details

Name: THE CARETAKER TO THE HAMPTONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1995 (30 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1934507
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: PO BOX 2036, EAST HAMPTON, NY, United States, 11937
Principal Address: PETER CICERO, 60 N.W.LANDINGS RD PO BX 2036, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNTOINETTE CICERO Chief Executive Officer 14 MERRITT LANE, BAYVILLE, NY, United States, 11709

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2036, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
1997-06-11 1999-06-29 Address PETER CICERO, 17 VICHERS STREET, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1673071 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990629002882 1999-06-29 BIENNIAL STATEMENT 1999-06-01
970611002321 1997-06-11 BIENNIAL STATEMENT 1997-06-01
950627000405 1995-06-27 CERTIFICATE OF INCORPORATION 1995-06-27

Date of last update: 25 Feb 2025

Sources: New York Secretary of State