Search icon

HAMPTON HOUSE OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HAMPTON HOUSE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1982 (43 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 745338
ZIP code: 10021
County: Suffolk
Place of Formation: New York
Address: 41 EAST 72ND STREET, NEW YORK, NY, United States, 10021
Principal Address: 41 EAST 72ND ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MARJORIE LOEB DOS Process Agent 41 EAST 72ND STREET, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
MARJORIE LOEB Chief Executive Officer 41 EAST 72ND ST, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2005-01-28 2007-03-27 Address 400 E 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-01-28 2007-03-27 Address 150 E 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2005-01-28 2008-12-18 Address 465 HAMPTON RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2003-01-24 2005-01-28 Address 101 STORER AVE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2000-12-05 2003-01-24 Address 101 STARER AVE, PALHAM, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246107 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130206002142 2013-02-06 BIENNIAL STATEMENT 2012-12-01
110314002241 2011-03-14 BIENNIAL STATEMENT 2010-12-01
081218002536 2008-12-18 BIENNIAL STATEMENT 2008-12-01
070327002886 2007-03-27 BIENNIAL STATEMENT 2006-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State