Name: | WESTHAMPTON PROPERTY ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 2006 (19 years ago) |
Entity Number: | 3372554 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 879 LONG ISLAND AVE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GIUSEPPE GIAQUINTO | Chief Executive Officer | 429 CARLLS PATH, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
WESTHAMPTON PROPERTY ASSOCIATES, INC. | DOS Process Agent | 879 LONG ISLAND AVE, DEER PARK, NY, United States, 11729 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
10042 | 2017-04-13 | 2022-04-12 | Mined land permit | Speonk Riverhead Rd, Speonk |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-22 | 2023-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-10 | 2023-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-09 | 2023-08-09 | Address | 429 CARLLS PATH, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-08-09 | 2023-08-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-07-09 | 2023-08-09 | Address | 928 LONG ISLAND AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809002543 | 2023-08-09 | BIENNIAL STATEMENT | 2022-06-01 |
200604061019 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
180605006761 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160615006262 | 2016-06-15 | BIENNIAL STATEMENT | 2016-06-01 |
140731006072 | 2014-07-31 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State