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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493004BVO3CSYXD9D49 | 2369819 | US-NY | GENERAL | ACTIVE | 1999-04-20 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C/O ROBERT MORROW | DOS Process Agent | KENILWORTH EQUITIES LTD, 600 MADISON AVE, STE 2001, NEW YORK, NY, United States, 10022 |
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) |
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