Search icon

HAMPSTEAD HOLDINGS CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1350 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Agent

Name Role Address
H. THOMAS DAVIS, JR. Agent CARTER, LEDYARD & MILBURN, 2 WALL STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
EUGENIA ULASEWICZ Chief Executive Officer 1350 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

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)

Filings

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