Name: | HUNTER GREEN ASSOCIATES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 1996 (29 years ago) |
Entity Number: | 2088147 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 40 EXCHANGE PLACE SUITE 1400, NEW YORK, NY, United States, 10005 |
Principal Address: | 29 BROADWAY, SUITE 1500, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 EXCHANGE PLACE SUITE 1400, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARVIN GREEN | Chief Executive Officer | 29 BROADWAY, SUITE 1500, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-28 | 2007-05-14 | Address | 29 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1996-11-27 | 1998-12-28 | Address | 60 EAST 42ND STREET, ROOM 3120, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070514000245 | 2007-05-14 | CERTIFICATE OF CHANGE | 2007-05-14 |
041210002124 | 2004-12-10 | BIENNIAL STATEMENT | 2004-11-01 |
021029002053 | 2002-10-29 | BIENNIAL STATEMENT | 2002-11-01 |
001031002016 | 2000-10-31 | BIENNIAL STATEMENT | 2000-11-01 |
981228002057 | 1998-12-28 | BIENNIAL STATEMENT | 1998-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State