Name: | THE HUNTER GROUP ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Oct 1998 (26 years ago) |
Date of dissolution: | 26 Oct 2000 |
Entity Number: | 2310658 |
ZIP code: | 60093 |
County: | New York |
Place of Formation: | Delaware |
Address: | 480 CENTRAL AVE, NORTHFIELD, IL, United States, 60093 |
Name | Role | Address |
---|---|---|
C/O THE HUNTER GROUP ASSOCIATES INCORPORATED | DOS Process Agent | 480 CENTRAL AVE, NORTHFIELD, IL, United States, 60093 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-21 | 2000-10-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-21 | 2000-10-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-10-28 | 2000-01-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-10-28 | 2000-01-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001026000029 | 2000-10-26 | SURRENDER OF AUTHORITY | 2000-10-26 |
000121001010 | 2000-01-21 | CERTIFICATE OF CHANGE | 2000-01-21 |
990211000646 | 1999-02-11 | AFFIDAVIT OF PUBLICATION | 1999-02-11 |
990211000652 | 1999-02-11 | AFFIDAVIT OF PUBLICATION | 1999-02-11 |
981028000064 | 1998-10-28 | APPLICATION OF AUTHORITY | 1998-10-28 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State