Search icon

HAMPTON INDUSTRIES, INC.

Company Details

Name: HAMPTON INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1968 (57 years ago)
Date of dissolution: 28 Feb 2006
Entity Number: 223162
ZIP code: 10583
County: Westchester
Place of Formation: North Carolina
Principal Address: 1700 CAMBRIDGE DR, KINSTON, NC, United States, 28504
Address: ATTN: ROGER M. EICHEL, P.O. BOX 214-H, SCARSDALE, NY, United States, 10583

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID FUCHS Chief Executive Officer PO BOX 214-H, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: ROGER M. EICHEL, P.O. BOX 214-H, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2002-05-28 2004-06-08 Address 1700 CAMBRIDGE DR, KINGSTON, NC, 28501, USA (Type of address: Principal Executive Office)
2000-06-09 2002-03-29 Address ROGER M EICHEL, 15 WEST 34TH STREET, NEW YORK, NY, 10001, 3060, USA (Type of address: Service of Process)
1999-03-30 2000-06-09 Address HAMPTON INDUSTRIES, INC., 15 WEST 34TH STREET, NEW YORK, NY, 10001, 3060, USA (Type of address: Service of Process)
1999-03-26 1999-03-30 Address ROGER M. EICHEL, 15 WEST 34TH STREET, NEW YORK, NY, 10001, 3060, USA (Type of address: Service of Process)
1993-07-21 1999-03-26 Address 15 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060228000587 2006-02-28 CERTIFICATE OF TERMINATION 2006-02-28
040608002456 2004-06-08 BIENNIAL STATEMENT 2004-05-01
020528003033 2002-05-28 BIENNIAL STATEMENT 2002-05-01
020329000722 2002-03-29 CERTIFICATE OF CHANGE 2002-03-29
C297044-1 2000-12-21 ASSUMED NAME CORP INITIAL FILING 2000-12-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State