Search icon

HUNTERCOMBE FILMS LTD.

Company Details

Name: HUNTERCOMBE FILMS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1992 (32 years ago)
Date of dissolution: 29 Sep 2004
Entity Number: 1684285
ZIP code: 59801
County: New York
Place of Formation: New York
Address: 2505 SOUTH RUSSELL, MISSOULA, MT, United States, 59801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GORDON CAMPBELL DOS Process Agent 2505 SOUTH RUSSELL, MISSOULA, MT, United States, 59801

Chief Executive Officer

Name Role Address
CHRISTOPHER CRONYN Chief Executive Officer PO BOX 4606, MISSOULA, MT, United States, 59806

History

Start date End date Type Value
1999-04-30 2001-02-01 Address BINGHAM CAMPBELL AMRINE NOLAN, 2505 SOUTH RUSSELL, MISSOULA, MT, 59801, USA (Type of address: Service of Process)
1997-04-14 1999-04-30 Address C/O CHRSTOPHER CRONYN, 5120 SKYWAY DRIVE, MISSOULA, MT, 59801, USA (Type of address: Principal Executive Office)
1997-04-14 1999-04-30 Address PO BOX 4606, MISSOULA, MT, 59806, 4606, USA (Type of address: Service of Process)
1992-12-02 1997-04-14 Address 400 COTE LANE, MISSOULA, MT, 59802, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1736715 2004-09-29 DISSOLUTION BY PROCLAMATION 2004-09-29
010201002011 2001-02-01 BIENNIAL STATEMENT 2000-12-01
990430002020 1999-04-30 BIENNIAL STATEMENT 1998-12-01
970414002600 1997-04-14 BIENNIAL STATEMENT 1996-12-01
921202000173 1992-12-02 CERTIFICATE OF INCORPORATION 1992-12-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State