Search icon

SOUTHAMPTON COURT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHAMPTON COURT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1968 (57 years ago)
Date of dissolution: 28 Sep 2009
Entity Number: 230001
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: C/O PRYOR CASHMAN, 410 PARK AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARRY LANDSMAN, ESTATE OF ALAN ECKHARDT DOS Process Agent C/O PRYOR CASHMAN, 410 PARK AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
BARRY LANDSMAN, ESTATE OF ALAN ECKHARDT Chief Executive Officer C/O PRYOR CASHMAN, 410 PARK AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-10-28 2006-11-16 Address 633 STOWE AVE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1993-03-08 2006-11-16 Address 633 STOWE AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1993-03-08 1998-10-28 Address 633 STOWE AVENUE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1993-03-08 2006-11-16 Address 633 STOWE AVENUE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1992-06-03 1993-03-08 Address 633 STOWE AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200207052 2020-02-07 ASSUMED NAME CORP INITIAL FILING 2020-02-07
090928000053 2009-09-28 CERTIFICATE OF DISSOLUTION 2009-09-28
061116002447 2006-11-16 BIENNIAL STATEMENT 2006-11-01
041213002454 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021017002144 2002-10-17 BIENNIAL STATEMENT 2002-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State