Search icon

DELON HAMPTON ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DELON HAMPTON ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jul 1982 (43 years ago)
Entity Number: 784582
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 900 7TH STREET NW, SUITE 800, WASHINGTON, DC, United States, 20001
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MAMO ASSEFA, P.E. Chief Executive Officer 900 7TH STREET NW, SUITE 800, WASHINGTON, DC, United States, 20001

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 900 7TH STREET NW, SUITE 800, WASHINGTON, DC, 20001, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 900 7TH STREET, N.W. SUITE 800, WASHINGTON, DC, 20001, USA (Type of address: Chief Executive Officer)
2020-07-01 2024-07-02 Address 900 7TH STREET, N.W. SUITE 800, WASHINGTON, DC, 20001, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702003175 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220701000835 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200701060018 2020-07-01 BIENNIAL STATEMENT 2020-07-01
SR-11756 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-11755 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State