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
Name | Role | Address |
---|---|---|
ROBERT MORROW | Chief Executive Officer | 600 MADISON AVE, SUITE 2001, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O KENILIWORTH EQUITIES LTD | DOS Process Agent | 600 Madison Ave Ste 2001, SUITE 2001, New York, NY, United States, 10022 |
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) |
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