Name: | HAMPTONS ODD JOBS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 2019 (6 years ago) |
Entity Number: | 5563169 |
ZIP code: | 11978 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 74 Depot Road, Westhampton Beach, NY, United States, 11978 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
FIZZAH IDREES IQBAL | DOS Process Agent | 74 Depot Road, Westhampton Beach, NY, United States, 11978 |
Name | Role | Address |
---|---|---|
FIZZAH IDREES IQBAL | Chief Executive Officer | 74 DEPOT ROAD, WESTHAMPTON BEACH, NY, United States, 11978 |
Name | Role | Address |
---|---|---|
FIZZAH IDREES-IQBAL | Agent | 74 DEPOT RD, WESTHAMPTON BEACH, NY, 11978 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-06-25 | 2023-06-25 | Address | 74 DEPOT ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer) |
2021-02-09 | 2023-06-25 | Address | 74 DEPOT RD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Registered Agent) |
2021-02-09 | 2023-06-25 | Address | 74 DEPOT RD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process) |
2019-06-03 | 2023-06-25 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2019-06-03 | 2021-02-09 | Address | 182 W MONTAUK HWY, D11, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230625000035 | 2023-06-25 | BIENNIAL STATEMENT | 2023-06-01 |
211228000016 | 2021-12-28 | BIENNIAL STATEMENT | 2021-12-28 |
210209000102 | 2021-02-09 | CERTIFICATE OF CHANGE | 2021-02-09 |
190603010097 | 2019-06-03 | CERTIFICATE OF INCORPORATION | 2019-06-03 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State