Name: | ALL HAMPTON MANAGEMENT LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2001 (24 years ago) |
Entity Number: | 2668827 |
ZIP code: | 11713 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 44 DONEGAN AVE, EAST PATCHOGUE, NY, United States, 11772 |
Address: | PO BOX 765, BELLPORT, NY, United States, 11713 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 765, BELLPORT, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
ANTHONY T PEDATELLA | Chief Executive Officer | PO BOX 765, BELLPORT, NY, United States, 11713 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-11 | 2005-11-09 | Address | 557 LONG ISLAND AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2003-08-11 | 2005-11-09 | Address | 557 LONG ISLAND AVE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office) |
2001-08-08 | 2005-11-09 | Address | 50 DONEGAN AVENUE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130809006559 | 2013-08-09 | BIENNIAL STATEMENT | 2013-08-01 |
110816002524 | 2011-08-16 | BIENNIAL STATEMENT | 2011-08-01 |
090812002510 | 2009-08-12 | BIENNIAL STATEMENT | 2009-08-01 |
070824002898 | 2007-08-24 | BIENNIAL STATEMENT | 2007-08-01 |
051109002762 | 2005-11-09 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State