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