Name: | HUNT REAL ESTATE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1958 (67 years ago) |
Entity Number: | 111776 |
ZIP code: | 14043 |
County: | Erie |
Place of Formation: | New York |
Address: | 430 DICK ROAD, DEPEW, NY, United States, 14043 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER F HUNT | Chief Executive Officer | 430 DICK ROAD, DEPEW, NY, United States, 14043 |
Name | Role | Address |
---|---|---|
PETER F. HUNT | DOS Process Agent | 430 DICK ROAD, DEPEW, NY, United States, 14043 |
Number | Type | End date |
---|---|---|
10301221856 | ASSOCIATE BROKER | 2024-11-15 |
10301222040 | ASSOCIATE BROKER | 2024-12-22 |
10301218732 | ASSOCIATE BROKER | 2026-02-24 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-28 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
2025-03-14 | 2025-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
2025-01-09 | 2025-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
2023-06-16 | 2025-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
2023-06-13 | 2023-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230613002028 | 2023-06-13 | BIENNIAL STATEMENT | 2022-06-01 |
200601061650 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
200114060396 | 2020-01-14 | BIENNIAL STATEMENT | 2018-06-01 |
120622006015 | 2012-06-22 | BIENNIAL STATEMENT | 2012-06-01 |
100708003092 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State