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 |
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 |
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 | - |
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