Name: | TARA HAMPTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1997 (28 years ago) |
Entity Number: | 2181946 |
ZIP code: | 11968 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 106 PROSPECT STREET, SOUTHAMPTON, NY, United States, 11968 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHEL LANGLAIS | Agent | 845 UNITED NATIONS PLAZA, SUITE 56B, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
MICHEL LANGLAIS | Chief Executive Officer | 106 PROSPECT STREET, SOUTHAMPTON, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
MICHEL LANGLAIS | DOS Process Agent | 106 PROSPECT STREET, SOUTHAMPTON, NY, United States, 11968 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-28 | 2025-02-28 | Address | 106 PROSPECT STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2025-02-28 | 2025-02-28 | Address | 845 UNITED NATIONS PLAZA,, SUITE 56B, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-10-23 | 2025-02-28 | Address | 845 UNITED NATIONS PLAZA, SUITE 56B, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2019-10-17 | 2025-02-28 | Address | 845 UNITED NATIONS PLAZA,, SUITE 56B, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2019-10-17 | 2025-02-28 | Address | 845 UNITED NATIONS PLAZA,, SUITE 56B, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-05-23 | 2019-10-17 | Address | 845 UNITED NATIONS PLAZA,, 56B, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2019-05-23 | 2019-10-17 | Address | 845 UNITED NATIONS PLAZA,, SUITE 56B, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2011-09-20 | 2019-05-23 | Address | 167 OLD MILL RD, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer) |
2010-11-24 | 2019-10-23 | Address | (Type of address: Registered Agent) |
2009-09-11 | 2011-09-20 | Address | MICHAEL LANGLAIS, 167 OLD MILL RD, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228002328 | 2025-02-28 | BIENNIAL STATEMENT | 2025-02-28 |
191023000228 | 2019-10-23 | CERTIFICATE OF CHANGE | 2019-10-23 |
191017060177 | 2019-10-17 | BIENNIAL STATEMENT | 2019-09-01 |
190523002018 | 2019-05-23 | BIENNIAL STATEMENT | 2017-09-01 |
110920002498 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
101124000598 | 2010-11-24 | CERTIFICATE OF CHANGE | 2010-11-24 |
090911002614 | 2009-09-11 | BIENNIAL STATEMENT | 2009-09-01 |
070926002442 | 2007-09-26 | BIENNIAL STATEMENT | 2007-09-01 |
051102002884 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
030903002531 | 2003-09-03 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State