Name: | HAMPSTEAD HOLDINGS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1995 (29 years ago) |
Date of dissolution: | 30 Sep 2005 |
Entity Number: | 1969697 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1350 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1350 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
H. THOMAS DAVIS, JR. | Agent | CARTER, LEDYARD & MILBURN, 2 WALL STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
EUGENIA ULASEWICZ | Chief Executive Officer | 1350 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-22 | 2002-07-11 | Address | GRUPPO G B BULGARI, VIA FLAMINIA 334, ROME, 00196, ITA (Type of address: Chief Executive Officer) |
1999-11-22 | 2002-07-11 | Address | VIA FLAMINIA 334, ROME, 60196, ITA (Type of address: Principal Executive Office) |
1999-11-22 | 2002-07-11 | Address | CARTER LEDYARD & MILBURN, 2 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1995-11-01 | 1999-11-22 | Address | CARTER, LEDYARD & MILBURN, 2 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050930001121 | 2005-09-30 | CERTIFICATE OF MERGER | 2005-09-30 |
020711002567 | 2002-07-11 | BIENNIAL STATEMENT | 2001-11-01 |
991122002132 | 1999-11-22 | BIENNIAL STATEMENT | 1999-11-01 |
951101000069 | 1995-11-01 | APPLICATION OF AUTHORITY | 1995-11-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State