Search icon

40-25 HAMPTON LLC

Company Details

Name: 40-25 HAMPTON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 2003 (22 years ago)
Entity Number: 2924333
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 2 Grand central tower 140 E 45 street, 12 floor, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2 Grand central tower 140 E 45 street, 12 floor, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2013-07-01 2024-11-25 Address 1 PENN PLAZA, STE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2004-12-03 2013-07-01 Address 1 PENN PLAZA, STE. 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2003-10-02 2004-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-06-26 2003-10-02 Address 376 CENTRAL AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241125003333 2024-11-25 BIENNIAL STATEMENT 2024-11-25
190802060705 2019-08-02 BIENNIAL STATEMENT 2019-06-01
180523006117 2018-05-23 BIENNIAL STATEMENT 2017-06-01
130701002430 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110817002226 2011-08-17 BIENNIAL STATEMENT 2011-06-01
090619002214 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070620002414 2007-06-20 BIENNIAL STATEMENT 2007-06-01
051122002112 2005-11-22 BIENNIAL STATEMENT 2005-06-01
041203000118 2004-12-03 CERTIFICATE OF CHANGE 2004-12-03
040311000036 2004-03-11 AFFIDAVIT OF PUBLICATION 2004-03-11

Date of last update: 05 Feb 2025

Sources: New York Secretary of State