Name: | HAMPTON SECURITIES (USA), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1999 (26 years ago) |
Entity Number: | 2334200 |
ZIP code: | 08520 |
County: | New York |
Place of Formation: | New York |
Address: | 523 South Main Street, Hightstown, NJ, United States, 08520 |
Principal Address: | 141 ADELAIDE ST WEST, STE 1800, TORONTO, ONTARIO, Canada |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER DEEB | Chief Executive Officer | 141 ADELAIDE ST WEST, STE 1800, TORONTO, ONTARIO, Canada |
Name | Role | Address |
---|---|---|
ANDREW F. BLUMENTHAL, ESQ. | DOS Process Agent | 523 South Main Street, Hightstown, NJ, United States, 08520 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Address | 141 ADELAIDE ST WEST, STE 1800, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2023-10-12 | 2023-10-12 | Address | 141 ADELAIDE ST WEST, STE 1800, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2023-10-12 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-12 | 2025-01-30 | Address | 141 ADELAIDE ST WEST, STE 1800, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2023-10-12 | 2025-01-30 | Address | 523 South Main Street, Hightstown, NJ, 08520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130018442 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
231012003423 | 2023-10-12 | BIENNIAL STATEMENT | 2023-01-01 |
210105061454 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
191018060120 | 2019-10-18 | BIENNIAL STATEMENT | 2019-01-01 |
150615002006 | 2015-06-15 | AMENDMENT TO BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State