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
Name | Role | Address |
---|---|---|
ANTHONY MARISI | Chief Executive Officer | 11 OLD WESTBURY ROAD, OLD WESTBURY, NY, United States, 11568 |
Name | Role | Address |
---|---|---|
SOUTH HAMPTON MANAGEMENT GROUP CORP. | DOS Process Agent | 11 Old Westbury Rd, Old Westbury, NY, United States, 11568 |
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) |
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