Name: | HUNTER MOUNTAIN RENTALS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1994 (31 years ago) |
Entity Number: | 1816156 |
ZIP code: | 12207 |
County: | Greene |
Place of Formation: | New York |
Principal Address: | 390 INTERLOCKEN CRESCENT, BROOMFIELD, CO, United States, 80021 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KIRSTEN LYNCH | Chief Executive Officer | 390 INTERLOCKEN CRESCENT, BROOMFIELD, CO, United States, 80021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2024-04-25 | Address | 390 INTERLOCKEN CRESCENT, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer) |
2020-04-17 | 2024-04-25 | Address | 390 INTERLOCKEN CRESCENT, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer) |
2019-11-01 | 2024-04-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1998-06-22 | 2020-04-17 | Address | MAIN ST., HUNTER, NY, 12442, USA (Type of address: Principal Executive Office) |
1998-06-22 | 2019-11-01 | Address | MAIN ST., HUNTER, NY, 12442, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425003602 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
220428003903 | 2022-04-28 | BIENNIAL STATEMENT | 2022-04-01 |
200417060241 | 2020-04-17 | BIENNIAL STATEMENT | 2020-04-01 |
191101000290 | 2019-11-01 | CERTIFICATE OF CHANGE | 2019-11-01 |
140428006055 | 2014-04-28 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State