Search icon

HAMPSHIRE MALL CORP.

Company Details

Name: HAMPSHIRE MALL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1999 (26 years ago)
Entity Number: 2431503
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: THE PYRAMID CO., LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202
Principal Address: LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THE PYRAMID CO., LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
STEPHEN J CONGEL Chief Executive Officer THE PYRAMID CO, 4 CLINTON SQ, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2021-10-26 2023-11-10 Address THE PYRAMID CO., LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2021-10-26 2023-11-10 Address THE PYRAMID CO, 4 CLINTON SQ, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2021-10-26 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-28 2021-10-26 Address THE PYRAMID CO, 4 CLINTON SQ, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2005-10-04 2009-10-28 Address THE PYRAMID CO., LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231110001819 2023-11-10 BIENNIAL STATEMENT 2023-11-10
211026001183 2021-10-26 BIENNIAL STATEMENT 2021-10-26
191030002086 2019-10-30 BIENNIAL STATEMENT 2019-10-01
171031002038 2017-10-31 BIENNIAL STATEMENT 2017-10-01
151102002043 2015-11-02 BIENNIAL STATEMENT 2015-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State