Search icon

HUNT PROPERTIES OF NEW YORK, INC.

Company Details

Name: HUNT PROPERTIES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1968 (57 years ago)
Entity Number: 225135
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: PO BOX 9, VICTOR, NY, United States, 14564
Principal Address: 7171 VICTOR PITTSFORD ROAD, VICTOR, NY, United States, 14564

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DALE L. HUNT Chief Executive Officer PO BOX 9, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
HUNT PROPERTIES OF NEW YORK, INC. DOS Process Agent PO BOX 9, VICTOR, NY, United States, 14564

Form 5500 Series

Employer Identification Number (EIN):
160955125
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-18 2020-07-08 Address PO BOX 9, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2010-06-18 2012-07-18 Address PO BOX 9, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2004-06-29 2012-07-18 Address 7171 VICTOR PITTSFORD ROAD, VICTOR, NY, 14564, 0009, USA (Type of address: Chief Executive Officer)
1993-03-08 2012-07-18 Address 7171 VICTOR PITTSFORD ROAD, VICTOR, NY, 14564, 0009, USA (Type of address: Principal Executive Office)
1993-03-08 2004-06-29 Address POB 9, VICTOR, NY, 14564, 0009, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200708060283 2020-07-08 BIENNIAL STATEMENT 2020-06-01
180709006096 2018-07-09 BIENNIAL STATEMENT 2018-06-01
160622006187 2016-06-22 BIENNIAL STATEMENT 2016-06-01
140611006217 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120718002465 2012-07-18 BIENNIAL STATEMENT 2012-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State