Name: | HAMPSHIRE HOTELS & RESORTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Oct 1995 (30 years ago) |
Entity Number: | 1964719 |
ZIP code: | 10601 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: M. MARC DAHAN, ESQ., 123 MAIN STREET, 9TH FLOOR, WHITE PLAINS, NY, United States, 10601 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
C/O DAHAN & NOWICK | DOS Process Agent | ATTN: M. MARC DAHAN, ESQ., 123 MAIN STREET, 9TH FLOOR, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-08 | 2013-08-26 | Address | 1700 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2003-10-07 | 2003-10-08 | Address | ATT: M. MARC DAHAN, ESQ., 1700 BROADWAY, 14TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-02-10 | 2003-10-07 | Address | C/O DAHAN & NOWICK, 689 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-10-16 | 1999-02-10 | Address | C/O SZEGDA & GERBING, 300 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1995-10-16 | 1999-02-10 | Address | 234 WEST 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130826000222 | 2013-08-26 | CERTIFICATE OF CHANGE (BY AGENT) | 2013-08-26 |
111102003172 | 2011-11-02 | BIENNIAL STATEMENT | 2011-10-01 |
091023002366 | 2009-10-23 | BIENNIAL STATEMENT | 2009-10-01 |
071109002256 | 2007-11-09 | BIENNIAL STATEMENT | 2007-10-01 |
050928002297 | 2005-09-28 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State