Name: | ANN HAMPTON CALLAWAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1997 (28 years ago) |
Entity Number: | 2124220 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | 44 MT AIRY ROAD SOUTH, CROTON ON HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 MT AIRY ROAD SOUTH, CROTON ON HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
ANN HAMPTON CALLAWAY | Chief Executive Officer | 44 MT AIRY ROAD SOUTH, CROTON ON HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-30 | 2017-10-20 | Address | 135 W 79TH ST APT 11B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1999-04-02 | 2001-03-30 | Address | 21 POND MEADOW LANE, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
1999-04-02 | 2017-10-20 | Address | 21 POND MEADOW LANE, CROTON ON HUDSON, NY, 10520, USA (Type of address: Principal Executive Office) |
1999-04-02 | 2017-10-20 | Address | 21 POND MEADOW LANE, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process) |
1997-03-19 | 1999-04-02 | Address | 853 BROADWAY, SUITE 1101, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171020002013 | 2017-10-20 | BIENNIAL STATEMENT | 2017-03-01 |
010330002794 | 2001-03-30 | BIENNIAL STATEMENT | 2001-03-01 |
990402002038 | 1999-04-02 | BIENNIAL STATEMENT | 1999-03-01 |
970319000040 | 1997-03-19 | CERTIFICATE OF INCORPORATION | 1997-03-19 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State