Name: | HAMPTON VENTURES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1996 (29 years ago) |
Date of dissolution: | 13 Jun 2014 |
Entity Number: | 2021358 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1400 OLD COUNTRY RD, SUITE 201, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL AURIEMMA | DOS Process Agent | 1400 OLD COUNTRY RD, SUITE 201, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
MICHAEL AURIEMMA | Chief Executive Officer | 1400 OLD COUNTRY RD, STE 201, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-08 | 2004-04-08 | Address | 1400 OLD COUNTRY RD, SUITE 101, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1998-04-08 | 2004-04-08 | Address | 1400 OLD COUNTRY RD, SUITE 101, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1998-04-08 | 2004-04-08 | Address | 1400 OLD COUNTRY RD, SUITE 101, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1996-04-18 | 1998-04-08 | Address | 1400 OLD COUNTRY ROAD STE C101, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140613000377 | 2014-06-13 | CERTIFICATE OF DISSOLUTION | 2014-06-13 |
100422002492 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
080411002768 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
060420002091 | 2006-04-20 | BIENNIAL STATEMENT | 2006-04-01 |
040408002556 | 2004-04-08 | BIENNIAL STATEMENT | 2004-04-01 |
020322002786 | 2002-03-22 | BIENNIAL STATEMENT | 2002-04-01 |
000424002665 | 2000-04-24 | BIENNIAL STATEMENT | 2000-04-01 |
980408002263 | 1998-04-08 | BIENNIAL STATEMENT | 1998-04-01 |
960418000484 | 1996-04-18 | CERTIFICATE OF INCORPORATION | 1996-04-18 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State