Search icon

HAMPTON EQUITY ADVISORS, INC.

Company Details

Name: HAMPTON EQUITY ADVISORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1997 (27 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2208637
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 200 WEST 26TH ST, APT 16H, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
GEORGE C DOOMANY JR DOS Process Agent 200 WEST 26TH ST, APT 16H, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
GEORGE C DOOMANY JR Chief Executive Officer 200 WEST 26TH ST, APT 16H, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2000-03-23 2003-11-25 Address 161 WEST 61ST STREET, APT. 24G, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2000-03-23 2003-11-25 Address 161 WEST 61ST STREET, APT. 24G, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2000-03-23 2003-11-25 Address 161 WEST 61ST STREET, APT. 24G, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1997-12-16 2000-03-23 Address 161 WEST 61ST ST./ APT. 24G, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1807890 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
031125002050 2003-11-25 BIENNIAL STATEMENT 2003-12-01
020111002345 2002-01-11 BIENNIAL STATEMENT 2001-12-01
000323003009 2000-03-23 BIENNIAL STATEMENT 1999-12-01
971216000036 1997-12-16 APPLICATION OF AUTHORITY 1997-12-16

Date of last update: 21 Jan 2025

Sources: New York Secretary of State