HUNTER INFORMATION MANAGEMENT SERVICES, INC.

Name: | HUNTER INFORMATION MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1990 (36 years ago) |
Entity Number: | 1416344 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 177 BANBURY ROAD, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY S HUNTER | Chief Executive Officer | 177 BANBURY ROAD, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 177 BANBURY ROAD, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-17 | 1998-01-09 | Address | 114 WESTBURY AVE, MINEOLA, NY, 11501, 3435, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 1998-01-09 | Address | 114 WESTBURY AVE, MINEOLA, NY, 11501, 3435, USA (Type of address: Principal Executive Office) |
1993-02-17 | 1998-01-09 | Address | 114 WESTBURY AVE, MINEOLA, NY, 11501, 3435, USA (Type of address: Service of Process) |
1990-01-23 | 1993-02-17 | Address | 114 WESTBURY AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140310002199 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
120224002721 | 2012-02-24 | BIENNIAL STATEMENT | 2012-01-01 |
100210002531 | 2010-02-10 | BIENNIAL STATEMENT | 2010-01-01 |
080129002020 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
060217002979 | 2006-02-17 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State