Search icon

HURST ASSOCIATES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: HURST ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1998 (27 years ago)
Entity Number: 2304840
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: ATTN: JILL HURST-WAHL, 219 Marilyn Ave, N SYRACUSE, NY, United States, 13212
Principal Address: 219 Marilyn Ave, N SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HURST ASSOCIATES, LTD. DOS Process Agent ATTN: JILL HURST-WAHL, 219 Marilyn Ave, N SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
JILL HURST-WAHL Chief Executive Officer 219 MARILYN AVE, N SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
2024-07-22 2024-07-22 Address 207 HAWLEY AVE / #C, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2024-07-22 2024-07-22 Address 219 MARILYN AVE, N SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2004-02-04 2024-07-22 Address ATTN JILL ANN HURST, PO BOX 2964, SYRACUSE, NY, 13320, USA (Type of address: Service of Process)
2002-11-01 2024-07-22 Address 207 HAWLEY AVE / #C, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2002-01-02 2004-02-04 Address ATTN: JILL ANN HURST, 207 HAWLEY AVENUE #C, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722003327 2024-07-22 BIENNIAL STATEMENT 2024-07-22
040204000363 2004-02-04 CERTIFICATE OF CHANGE 2004-02-04
021101002009 2002-11-01 BIENNIAL STATEMENT 2002-10-01
020102000110 2002-01-02 CERTIFICATE OF CHANGE 2002-01-02
000926002219 2000-09-26 BIENNIAL STATEMENT 2000-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State