Search icon

HAMPSHIRE SECURITIES CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: HAMPSHIRE SECURITIES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Feb 1991 (34 years ago)
Branch of: HAMPSHIRE SECURITIES CORPORATION, NEW YORK (Company Number 1139054)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P32864
FEI/EIN Number 133389228

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 640 FIFTH AVENUE, NEW YORK, NY, 10019, US
Address: 640 FIFTH AVE, 4TH FLR, NEW YORK, NY, 10019, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
STARR, JOHN H. President 494 REDDING ROAD, FAIRFIELD, CT
STARR, JOHN H. Chief Executive Officer 494 REDDING ROAD, FAIRFIELD, CT
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
TOBIAS WILLIAM Treasurer 100 MARINE AVE, BROOKLYN, NY
ABBE LEO T Director 45 EAST HARTSDALE AVENUE, HARTSDALE, NY
ABBE RICHARD K Director 15 WEST 84TH STREET, NEW YORK, NY
BERMAN JEFFREY M Director 28 DONELLAN, ROAD, SCARSDALE, NY

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-25 640 FIFTH AVE, 4TH FLR, NEW YORK, NY 10019 -
CHANGE OF MAILING ADDRESS 1996-01-30 640 FIFTH AVE, 4TH FLR, NEW YORK, NY 10019 -
REGISTERED AGENT NAME CHANGED 1992-03-03 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-03 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 1997-02-25
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State