HUNTER PROVISIONS, LTD.

Name: | HUNTER PROVISIONS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1995 (30 years ago) |
Date of dissolution: | 12 May 2008 |
Entity Number: | 1952926 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 446 100 ST, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM T HUNTER | DOS Process Agent | 446 100 ST, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
WILLIAM T HUNTER | Chief Executive Officer | 446 100TH ST, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-31 | 1997-10-24 | Address | 446-100TH ST., BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080512000342 | 2008-05-12 | CERTIFICATE OF DISSOLUTION | 2008-05-12 |
070917002873 | 2007-09-17 | BIENNIAL STATEMENT | 2007-08-01 |
051013002500 | 2005-10-13 | BIENNIAL STATEMENT | 2005-08-01 |
030819002319 | 2003-08-19 | BIENNIAL STATEMENT | 2003-08-01 |
010816002189 | 2001-08-16 | BIENNIAL STATEMENT | 2001-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State