Search icon

P.S. HUNTINGTON, LTD.

Company Details

Name: P.S. HUNTINGTON, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1992 (33 years ago)
Entity Number: 1608775
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 850 7TH AVE, STE 1200, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA SKINNER HUNTINGTON Chief Executive Officer 850 7TH AVE, STE 1200, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 850 7TH AVE, STE 1200, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1998-02-04 2004-02-25 Address 1841 BROADWAY, STE 711, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1993-03-04 1998-02-04 Address 253 W 101, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1993-03-04 2004-02-25 Address 1841 B'WAY, STE 711, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1992-02-04 2004-02-25 Address 1841 BROADWAY, SUITE 711, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100226002307 2010-02-26 BIENNIAL STATEMENT 2010-02-01
080211002808 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060228002232 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040225002132 2004-02-25 BIENNIAL STATEMENT 2004-02-01
020201002564 2002-02-01 BIENNIAL STATEMENT 2002-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State