Search icon

HAMPTON VENTURES CORP.

Company Details

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

DOS Process Agent

Name Role Address
MICHAEL AURIEMMA DOS Process Agent 1400 OLD COUNTRY RD, SUITE 201, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
MICHAEL AURIEMMA Chief Executive Officer 1400 OLD COUNTRY RD, STE 201, WESTBURY, NY, United States, 11590

History

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)

Filings

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