Search icon

HUNTER MOUNTAIN FESTIVALS, LTD.

Company Details

Name: HUNTER MOUNTAIN FESTIVALS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1989 (36 years ago)
Entity Number: 1342907
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 200

Share Par Value 0

Type NO 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

Licenses

Number Type Date Last renew date End date Address Description
0340-23-232009 Alcohol sale 2024-05-29 2024-05-29 2025-07-31 62 LIFTSIDE DRIVE, HUNTER, New York, 12442 Restaurant
0423-21-216115 Alcohol sale 2023-11-08 2023-11-08 2025-10-31 S/S ROUTE 23A PO BOX 295, HUNTER, New York, 12442 Additional Bar
0423-21-217794 Alcohol sale 2023-11-08 2023-11-08 2025-10-31 S/S ROUTE 23A PO BOX 295, HUNTER, NY, 12442 Additional Bar
0423-21-218941 Alcohol sale 2023-11-08 2023-11-08 2025-10-31 S/S ROUTE 23A, HUNTER, NY, 12442 Additional Bar
0340-21-216218 Alcohol sale 2023-11-02 2023-11-02 2025-10-31 S/S ROUTE 23A, HUNTER, New York, 12442 Restaurant
0370-23-259787 Alcohol sale 2023-10-30 2023-10-30 2025-10-31 S/S ROUTE 23A, HUNTER, NY, 12442 Food & Beverage Business

History

Start date End date Type Value
2023-04-24 2023-04-24 Address 390 INTERLOCKEN CRESCENT, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2022-01-10 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-22 2023-04-24 Address 390 INTERLOCKEN CRESCENT, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2019-11-01 2023-04-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-04-10 2021-04-22 Address 17409 HIDDEN VALLEY DR, WILDWOOD, MO, 63025, USA (Type of address: Chief Executive Officer)
2011-06-17 2019-11-01 Address 23A & SKI BOWL ROAD, HUNTER, NY, 12442, USA (Type of address: Service of Process)
2011-06-17 2017-04-10 Address BOX 295 / 23A & SKI BOWL ROAD, HUNTER, NY, 12442, USA (Type of address: Chief Executive Officer)
1993-09-03 2011-06-17 Address 23A & SKI BOWL ROAD, HUNTER, NY, 12442, USA (Type of address: Principal Executive Office)
1993-09-03 2011-06-17 Address BOX 295 23A & SKI BOWL ROAD, HUNTER, NY, 12442, USA (Type of address: Chief Executive Officer)
1993-09-03 2011-06-17 Address 23A & SKI BOWL ROAD, HUNTER, NY, 12442, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230424003409 2023-04-24 BIENNIAL STATEMENT 2023-04-01
210422060150 2021-04-22 BIENNIAL STATEMENT 2021-04-01
191101000285 2019-11-01 CERTIFICATE OF CHANGE 2019-11-01
190412060549 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170410006291 2017-04-10 BIENNIAL STATEMENT 2017-04-01
150424006085 2015-04-24 BIENNIAL STATEMENT 2015-04-01
130425006090 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110617002666 2011-06-17 BIENNIAL STATEMENT 2011-04-01
090409002569 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070419002679 2007-04-19 BIENNIAL STATEMENT 2007-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State