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
Name | Role | Address |
---|---|---|
DALE L. HUNT | Chief Executive Officer | PO BOX 9, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
HUNT PROPERTIES OF NEW YORK, INC. | DOS Process Agent | PO BOX 9, VICTOR, NY, United States, 14564 |
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) |
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