Search icon

SOUTH HAMPTON MANAGEMENT GROUP CORP.

Company Details

Name: SOUTH HAMPTON MANAGEMENT GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2009 (16 years ago)
Entity Number: 3796850
ZIP code: 11568
County: Nassau
Place of Formation: New York
Address: 11 Old Westbury Rd, Old Westbury, NY, United States, 11568
Principal Address: 11 OLD WESTBURY ROAD, OLD WESTBURY, NY, United States, 11568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY MARISI Chief Executive Officer 11 OLD WESTBURY ROAD, OLD WESTBURY, NY, United States, 11568

DOS Process Agent

Name Role Address
SOUTH HAMPTON MANAGEMENT GROUP CORP. DOS Process Agent 11 Old Westbury Rd, Old Westbury, NY, United States, 11568

History

Start date End date Type Value
2025-04-13 2025-04-13 Address 11 OLD WESTBURY ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2023-04-23 2025-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-23 2025-04-13 Address 11 OLD WESTBURY ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2023-04-23 2023-04-23 Address 11 OLD WESTBURY ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2023-04-23 2025-04-13 Address 11 Old Westbury Rd, Old Westbury, NY, 11568, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250413000088 2025-04-13 BIENNIAL STATEMENT 2025-04-13
230423000455 2023-04-23 BIENNIAL STATEMENT 2023-04-01
210416060348 2021-04-16 BIENNIAL STATEMENT 2021-04-01
190411061405 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170407006657 2017-04-07 BIENNIAL STATEMENT 2017-04-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State