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