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
Name | Role | Address |
---|---|---|
PATRICIA SKINNER HUNTINGTON | Chief Executive Officer | 850 7TH AVE, STE 1200, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 850 7TH AVE, STE 1200, NEW YORK, NY, United States, 10019 |
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) |
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 |
000314002952 | 2000-03-14 | BIENNIAL STATEMENT | 2000-02-01 |
980204002206 | 1998-02-04 | BIENNIAL STATEMENT | 1998-02-01 |
940218002456 | 1994-02-18 | BIENNIAL STATEMENT | 1994-02-01 |
930304002979 | 1993-03-04 | BIENNIAL STATEMENT | 1993-02-01 |
920204000492 | 1992-02-04 | CERTIFICATE OF INCORPORATION | 1992-02-04 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State