HAMPTON EDITIONS LIMITED

Name: | HAMPTON EDITIONS LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1980 (45 years ago) |
Entity Number: | 623288 |
ZIP code: | 11963 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1649 MILLSTONE RD, PO BOX 520, SAG HARBOR, NY, United States, 11963 |
Principal Address: | 1649 MILLSTONE RD., PO BOX 520, SAG HARBOR, NY, United States, 11963 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAN WELDEN | Chief Executive Officer | 1649 MILLSTONE RD., PO BOX 520, SAG HARBOR, NY, United States, 11963 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1649 MILLSTONE RD, PO BOX 520, SAG HARBOR, NY, United States, 11963 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-03 | 2013-01-18 | Address | 1649 MILLSTONE RD., PO BOX 520, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process) |
1999-02-04 | 2001-01-03 | Address | P.O. BOX 520, 1649 MILLSTONE ROAD, SAG HARBOR, NY, 11965, 0024, USA (Type of address: Chief Executive Officer) |
1999-02-04 | 2001-01-03 | Address | P.O. BOX 520, 1649 MILLSTONE ROAD, SAG HARBOR, NY, 11965, 0024, USA (Type of address: Service of Process) |
1999-02-04 | 2001-01-03 | Address | P.O. BOX 520, 1649 MILLSTONE ROAD, SAG HARBOR, NY, 11965, 0024, USA (Type of address: Principal Executive Office) |
1995-06-26 | 1999-02-04 | Address | 4619 NOYAC ROAD, SAG HARBOR, NY, 11963, 0024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130118002288 | 2013-01-18 | BIENNIAL STATEMENT | 2012-12-01 |
101209002530 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
061221002327 | 2006-12-21 | BIENNIAL STATEMENT | 2006-12-01 |
050329002568 | 2005-03-29 | BIENNIAL STATEMENT | 2004-12-01 |
021210002261 | 2002-12-10 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State