Name: | NEW HAMPTON REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1983 (42 years ago) |
Entity Number: | 812612 |
ZIP code: | 11040 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 389 Old Courthouse Rd., New Hyde Park, NY, United States, 11040 |
Address: | PO Box 3731, New Hyde Park, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEW HAMPTON REALTY INC. | DOS Process Agent | PO Box 3731, New Hyde Park, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
GURDIP S. NARULA | Chief Executive Officer | PO BOX 3731, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-22 | 2022-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-28 | 2022-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-04-25 | 2014-01-10 | Address | 42-30 HAMPTON ST. APT 206, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office) |
2010-05-20 | 2013-04-25 | Address | 42-30 HAMPTON ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2010-05-20 | 2013-04-25 | Address | OLD COUNTRY RD, MANHASSET, NY, 11040, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211027002271 | 2021-10-27 | BIENNIAL STATEMENT | 2021-10-27 |
140110002068 | 2014-01-10 | BIENNIAL STATEMENT | 2013-12-01 |
130425006255 | 2013-04-25 | BIENNIAL STATEMENT | 2011-12-01 |
100520003181 | 2010-05-20 | BIENNIAL STATEMENT | 2010-12-01 |
080129002190 | 2008-01-29 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State