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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SHARON LELONG | Chief Executive Officer | 28-30 THE PARADE ST HELIER, JERSEY, United Kingdom, JE11E-Q |
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) |
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