HAMPTONS SIGNS, LLC

Name: | HAMPTONS SIGNS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Aug 2007 (18 years ago) |
Date of dissolution: | 07 Mar 2024 |
Entity Number: | 3562987 |
ZIP code: | 11968 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 424 North Sea Road, SOUTHAMPTON, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 424 North Sea Road, SOUTHAMPTON, NY, United States, 11968 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-13 | 2024-03-19 | Address | 424 North Sea Road, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
2023-04-10 | 2023-09-13 | Address | 424 North Sea Road, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
2007-08-31 | 2023-04-10 | Address | 77 COUNTY ROAD, 39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240319001974 | 2024-03-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-07 |
230913003484 | 2023-09-13 | BIENNIAL STATEMENT | 2023-08-01 |
230410000674 | 2023-04-10 | BIENNIAL STATEMENT | 2021-08-01 |
190812060518 | 2019-08-12 | BIENNIAL STATEMENT | 2019-08-01 |
170803007439 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State