HAMPTON MODELS, INC.

Name: | HAMPTON MODELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 2008 (17 years ago) |
Entity Number: | 3714353 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 16 Landing Meadow Rd, Smithtown, NY, United States, 11787 |
Principal Address: | 16 Landing Meadow Road, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLISON CRESSWELL | DOS Process Agent | 16 Landing Meadow Rd, Smithtown, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
ERICA HARRIELL | Chief Executive Officer | 13613 S MAE DEAN LANE, RIVERTON, UT, United States, 84065 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 13613 S MAE DEAN LANE, RIVERTON, UT, 84065, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 811 W JERICHO TPKE, 107E, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 16 LANDING MEADOW RD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2023-08-10 | 2024-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-10 | 2023-08-10 | Address | 811 W JERICHO TPKE, 107E, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801040521 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
230810001706 | 2023-08-10 | BIENNIAL STATEMENT | 2022-08-01 |
120919002060 | 2012-09-19 | BIENNIAL STATEMENT | 2012-08-01 |
100817002829 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
080828000265 | 2008-08-28 | CERTIFICATE OF INCORPORATION | 2008-08-28 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State