Name: | HUNMER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1994 (31 years ago) |
Entity Number: | 1788007 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURIE KEFALIDIS | DOS Process Agent | 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
HUNMER, INC. | Chief Executive Officer | 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-16 | 2024-05-16 | Address | 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2016-03-01 | 2024-05-16 | Address | 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2016-03-01 | 2024-05-16 | Address | 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2013-07-17 | 2016-03-01 | Address | 155 E. 56TH STREET, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-07-12 | 2013-07-17 | Address | 155 EAST 56TH ST 6TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240516002670 | 2024-05-16 | BIENNIAL STATEMENT | 2024-05-16 |
200106060902 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
191223000698 | 2019-12-23 | CERTIFICATE OF AMENDMENT | 2019-12-23 |
180102006464 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160301006887 | 2016-03-01 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State