Search icon

HUNTER MOUNTAIN BASE LODGE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KIRSTEN LYNCH Chief Executive Officer 390 INTERLOCKEN CRESCENT, BROOMFIELD, CO, United States, 80021

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State