HUNTER MOUNTAIN BASE LODGE, INC.

Name: | HUNTER MOUNTAIN BASE LODGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1985 (40 years ago) |
Entity Number: | 1036550 |
ZIP code: | 12207 |
County: | Greene |
Place of Formation: | New York |
Principal Address: | 390 Interlocken Crescent, Broomfield, CO, United States, 80021 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KIRSTEN LYNCH | Chief Executive Officer | 390 INTERLOCKEN CRESCENT, BROOMFIELD, CO, United States, 80021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-31 | 2023-10-31 | Address | ROUTE 296, HUNTER, NY, 12442, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2023-10-31 | Address | 390 INTERLOCKEN CRESCENT, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2023-10-31 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2023-04-06 | 2023-10-18 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2019-11-01 | 2023-10-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231031003991 | 2023-10-31 | BIENNIAL STATEMENT | 2023-10-01 |
211026001441 | 2021-10-26 | BIENNIAL STATEMENT | 2021-10-26 |
191101000283 | 2019-11-01 | CERTIFICATE OF CHANGE | 2019-11-01 |
151016006136 | 2015-10-16 | BIENNIAL STATEMENT | 2015-10-01 |
150518000399 | 2015-05-18 | CERTIFICATE OF MERGER | 2015-05-18 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State