Name: | HAMPTON GARDENS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1951 (74 years ago) |
Entity Number: | 82469 |
ZIP code: | 11530 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 28091 BARN COURT, CARMEL, CA, United States, 93923 |
Address: | 227 NASSAU BOULEVARD, GARDEN CITY SOUTH, NY, United States, 11530 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD COULTER | Chief Executive Officer | 28091 BARN COURT, CARMEL, CA, United States, 93923 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 227 NASSAU BOULEVARD, GARDEN CITY SOUTH, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-21 | 2021-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2021-10-21 | 2021-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2005-10-31 | 2017-09-07 | Address | 1350 BROADWAY / SUITE 1615, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2005-10-31 | 2017-09-07 | Address | 1350 BROADWAY / SUITE 1615, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2005-10-31 | 2007-09-26 | Address | 227 NASSAU BLVD, GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190903060960 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170907006108 | 2017-09-07 | BIENNIAL STATEMENT | 2017-09-01 |
130913006261 | 2013-09-13 | BIENNIAL STATEMENT | 2013-09-01 |
111004002060 | 2011-10-04 | BIENNIAL STATEMENT | 2011-09-01 |
090916002368 | 2009-09-16 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State