Name: | DUANE HAMPTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1975 (49 years ago) |
Date of dissolution: | 28 Mar 2014 |
Entity Number: | 387136 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | 350 FIFTH AVE 68TH FLR, NEW YORK, NY, United States, 10118 |
Principal Address: | 654 MADISON AVENUE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HECHT & COMPANY | DOS Process Agent | 350 FIFTH AVE 68TH FLR, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
DUANE HAMPTON | Chief Executive Officer | 654 MADISON AVE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-21 | 2008-02-15 | Address | 654 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2000-02-02 | 2006-02-21 | Address | ALEXA HAMPTON, PRESIDENT, 654 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2000-02-02 | 2014-01-31 | Address | 125 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2000-02-02 | 2009-12-28 | Address | 654 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1997-12-05 | 2000-02-02 | Address | 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140328000101 | 2014-03-28 | CERTIFICATE OF DISSOLUTION | 2014-03-28 |
140131002219 | 2014-01-31 | BIENNIAL STATEMENT | 2013-12-01 |
120307002387 | 2012-03-07 | BIENNIAL STATEMENT | 2011-12-01 |
091228002159 | 2009-12-28 | BIENNIAL STATEMENT | 2009-12-01 |
080215002811 | 2008-02-15 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State