Name: | J. W. HAMPTON, JR. & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1934 (91 years ago) |
Entity Number: | 46638 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 16115 Rockaway Blvd, Ste 109, Jamaica, NY, United States, 11434 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT C SHOULE JR | Agent | 79-11 210 ST, OAKLAND GARDENS, NY, 11364 |
Name | Role | Address |
---|---|---|
ROBERT SHOULE | DOS Process Agent | 16115 Rockaway Blvd, Ste 109, Jamaica, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
ROBERT C SHOULE JR | Chief Executive Officer | 16115 ROCKAWAY BLVD, ROOM 109, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
1934-03-20 | 1974-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1934-03-20 | 2020-03-03 | Address | 150 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220507000300 | 2022-05-07 | BIENNIAL STATEMENT | 2022-03-01 |
210929000584 | 2021-09-29 | BIENNIAL STATEMENT | 2021-09-29 |
200303000495 | 2020-03-03 | CERTIFICATE OF CHANGE | 2020-03-03 |
Z006772-4 | 1979-09-17 | ASSUMED NAME CORP INITIAL FILING | 1979-09-17 |
A203237-3 | 1974-12-30 | CERTIFICATE OF AMENDMENT | 1974-12-30 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State