Search icon

HAMPTONROW INC.

Company Details

Name: HAMPTONROW INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 2006 (18 years ago)
Date of dissolution: 29 Aug 2017
Entity Number: 3404798
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: SHARON LELONG, 28-30 THE PARADE ST HELIER, JERSEY, United Kingdom, JE11E-Q
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SHARON LELONG Chief Executive Officer 28-30 THE PARADE ST HELIER, JERSEY, United Kingdom, JE11E-Q

History

Start date End date Type Value
2010-08-30 2015-05-18 Address 28-30 THE PARADE ST HELIER, JERSEY, GBR (Type of address: Chief Executive Officer)
2010-08-30 2015-05-18 Address TIMOTHY KNIGHT, 28-30 THE PARADE ST HELIER, JERSEY, GBR (Type of address: Principal Executive Office)
2008-10-01 2010-08-30 Address 28-30 THE PARADE ST HELIER, JERSEY, GBR (Type of address: Chief Executive Officer)
2008-10-01 2010-08-30 Address TIMOTHY KNIGHT, 28-30 THE PARADE ST HELIER, JERSEY, GBR (Type of address: Principal Executive Office)
2006-08-24 2010-08-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170829000453 2017-08-29 CERTIFICATE OF DISSOLUTION 2017-08-29
150518006063 2015-05-18 BIENNIAL STATEMENT 2014-08-01
120821002887 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100830002612 2010-08-30 BIENNIAL STATEMENT 2010-08-01
081001002824 2008-10-01 BIENNIAL STATEMENT 2008-08-01
060824000820 2006-08-24 CERTIFICATE OF INCORPORATION 2006-08-24

Date of last update: 18 Jan 2025

Sources: New York Secretary of State