Search icon

HAMPTONS PONQUOGUE MANAGER CORP.

Company Details

Name: HAMPTONS PONQUOGUE MANAGER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2004 (21 years ago)
Entity Number: 3050401
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 600 Madison Ave Ste 2001, SUITE 2001, New York, NY, United States, 10022
Principal Address: 600 MADIOSN AVE, SUITE 2001, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT MORROW Chief Executive Officer 600 MADISON AVE, SUITE 2001, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O KENILIWORTH EQUITIES LTD DOS Process Agent 600 Madison Ave Ste 2001, SUITE 2001, New York, NY, United States, 10022

History

Start date End date Type Value
2024-05-17 2024-05-17 Address 600 MADISON AVE, SUITE 2001, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-05-28 2024-05-17 Address 600 MADISON AVE, STE 2001, SUITE 2001, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2021-05-28 2024-05-17 Address 600 MADISON AVE, SUITE 2001, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-01-06 2021-05-28 Address 600 MADISON AVE, SUITE 2001, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2020-01-06 2021-05-28 Address 600 MADISON AVE, SUITE 2001, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240517000822 2024-05-17 BIENNIAL STATEMENT 2024-05-17
220511000992 2022-05-11 BIENNIAL STATEMENT 2022-05-01
210528060329 2021-05-28 BIENNIAL STATEMENT 2020-05-01
200106002017 2020-01-06 BIENNIAL STATEMENT 2018-05-01
120710002126 2012-07-10 BIENNIAL STATEMENT 2012-05-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State