Name: | HUNTER GOVERNMENT SECURITIES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1991 (34 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1501432 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 350 FIFTH AVENUE # 7415, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORP SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
EDWARD J. PALIDOWICZ | Chief Executive Officer | 350 FIFTH AVENUE # 7415, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
1991-01-14 | 1993-04-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1408650 | 1998-09-23 | ANNULMENT OF AUTHORITY | 1998-09-23 |
930412002515 | 1993-04-12 | BIENNIAL STATEMENT | 1993-01-01 |
910114000095 | 1991-01-14 | APPLICATION OF AUTHORITY | 1991-01-14 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State