Name: | REDDING-HUNTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1956 (69 years ago) |
Entity Number: | 106359 |
ZIP code: | 13045 |
County: | Cortland |
Place of Formation: | New York |
Address: | 1089 STARR ROAD, CORTLAND, NY, United States, 13045 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
RICHARD W. BEEBE | Chief Executive Officer | 1089 STARR ROAD, CORTLAND, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
REDDING-HUNTER, INC. | DOS Process Agent | 1089 STARR ROAD, CORTLAND, NY, United States, 13045 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-15 | 2024-08-15 | Address | 1089 STARR ROAD, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
2020-08-10 | 2024-08-15 | Address | 1089 STARR ROAD, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
1993-04-07 | 2020-08-10 | Address | 1089 STARR ROAD, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
1993-04-07 | 2024-08-15 | Address | 1089 STARR ROAD, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
1956-08-23 | 1993-04-07 | Address | P.O. BOX 524, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815002737 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
220914000664 | 2022-09-14 | BIENNIAL STATEMENT | 2022-08-01 |
200810060637 | 2020-08-10 | BIENNIAL STATEMENT | 2020-08-01 |
180816006048 | 2018-08-16 | BIENNIAL STATEMENT | 2018-08-01 |
160819006166 | 2016-08-19 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State