Search icon

HAMPTONS PONQUOGUE LLC

Company Details

Name: HAMPTONS PONQUOGUE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Apr 1999 (26 years ago)
Entity Number: 2369819
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: KENILWORTH EQUITIES LTD, 600 MADISON AVE, STE 2001, NEW YORK, NY, United States, 10022

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493004BVO3CSYXD9D49 2369819 US-NY GENERAL ACTIVE 1999-04-20

Addresses

Legal 600 MADISON AVE, STE 2001, New York, US-NY, US, 10022
Headquarters 600 MADISON AVE, STE 2001, New York, US-NY, US, 10022

Registration details

Registration Date 2022-03-29
Last Update 2024-02-03
Status LAPSED
Next Renewal 2024-02-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2369819

DOS Process Agent

Name Role Address
C/O ROBERT MORROW DOS Process Agent KENILWORTH EQUITIES LTD, 600 MADISON AVE, STE 2001, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2021-05-28 2023-04-10 Address KENILWORTH EQUITIES LTD, 600 MADISON AVE, STE 2001, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-04-23 2021-05-28 Address KENILWORTH EQUITIES LTD, 825 THIRD AVE, STE 3315, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-04-21 2004-04-23 Address 254 ADAMS ROAD, NEWLETT HARBOR, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230410002842 2023-04-10 BIENNIAL STATEMENT 2023-04-01
210528060325 2021-05-28 BIENNIAL STATEMENT 2021-04-01
130514002307 2013-05-14 BIENNIAL STATEMENT 2013-04-01
110426002298 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090330002808 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070417002335 2007-04-17 BIENNIAL STATEMENT 2007-04-01
040423002426 2004-04-23 BIENNIAL STATEMENT 2003-04-01
990708000058 1999-07-08 AFFIDAVIT OF PUBLICATION 1999-07-08
990708000057 1999-07-08 AFFIDAVIT OF PUBLICATION 1999-07-08
990421000712 1999-04-21 ARTICLES OF ORGANIZATION 1999-04-21

Date of last update: 24 Feb 2025

Sources: New York Secretary of State