Search icon

TARA HAMPTON, INC.

Company Details

Name: TARA HAMPTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1997 (27 years ago)
Entity Number: 2181946
ZIP code: 10017
County: Suffolk
Place of Formation: New York
Address: 845 UNITED NATIONS PLAZA,, SUITE 56B, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MICHEL LANGLAIS Agent 845 UNITED NATIONS PLAZA, SUITE 56B, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
TARA HAMPTON, INC. DOS Process Agent 845 UNITED NATIONS PLAZA,, SUITE 56B, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MICHEL LANGLAIS Chief Executive Officer 845 UNITED NATIONS PLAZA,, SUITE 56B, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2019-05-23 2019-10-17 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)
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 2019-05-23 Address 167 OLD MILL RD, WATER MILL, NY, 11976, USA (Type of address: Principal Executive Office)
2009-09-11 2011-09-20 Address MICHAEL LANGLAIS, 167 OLD MILL RD, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)
2009-09-11 2019-05-23 Address MICHAEL LANGLAIS, 167 OLD MILL RD, WATER MILL, NY, 11976, USA (Type of address: Service of Process)
2007-09-26 2009-09-11 Address 167 OLD MILL RD, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)
2007-09-26 2009-09-11 Address 167 OLD MILL RD, WATER MILL, NY, 11976, USA (Type of address: Principal Executive Office)
2007-09-26 2009-09-11 Address 167 OLD MILL RD, WATER MILL, NY, 11976, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
010919002496 2001-09-19 BIENNIAL STATEMENT 2001-09-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State