Search icon

HAMPTON SHIRT CO., INC..

Company Details

Name: HAMPTON SHIRT CO., INC..
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1972 (53 years ago)
Date of dissolution: 26 Mar 1999
Entity Number: 245351
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 2000 GREENVILLE HWY, PO BOX 614, KINSTON, NC, United States, 28502
Address: 15 WEST 34TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAMPTON INDUSTRIES INC DOS Process Agent 15 WEST 34TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DAVID FUCHS Chief Executive Officer 15 W 34TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1972-10-27 1996-10-22 Address 350 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080220095 2008-02-20 ASSUMED NAME CORP INITIAL FILING 2008-02-20
990326000203 1999-03-26 CERTIFICATE OF MERGER 1999-03-26
981106002198 1998-11-06 BIENNIAL STATEMENT 1998-10-01
961022002624 1996-10-22 BIENNIAL STATEMENT 1996-10-01
931026002254 1993-10-26 BIENNIAL STATEMENT 1993-10-01

Trademarks Section

Serial Number:
71698431
Mark:
MUNSEY PARK
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1955-11-17
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
MUNSEY PARK

Goods And Services

For:
MEN'S AND BOYS' DRESS AND SPORT SHIRTS
First Use:
1955-09-22
International Classes:
039 - Primary Class
Class Status:
Expired

Date of last update: 18 Mar 2025

Sources: New York Secretary of State