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
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 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-04-29 | Address | 390 INTERLOCKEN CRESCENT, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer) |
2025-04-29 | 2025-04-29 | Address | 390 INTERLOCKEN CRESCENT, STE 1000, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer) |
2023-04-24 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-24 | 2023-04-24 | Address | 390 INTERLOCKEN CRESCENT, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer) |
2023-04-24 | 2025-04-29 | Address | 390 INTERLOCKEN CRESCENT, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429003061 | 2025-04-29 | BIENNIAL STATEMENT | 2025-04-29 |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State