HUNTING RIDGE MOTORS, INC.

Name: | HUNTING RIDGE MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1999 (26 years ago) |
Entity Number: | 2360236 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 11 RIVERDALE AVENUE, PORT CHESTER, NY, United States, 10573 |
Address: | 11 PUTNAM AVENUE, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK STARR | Chief Executive Officer | 15 MARBLE AVENUE, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 PUTNAM AVENUE, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-21 | 2009-04-02 | Address | 11 RIVERDALE AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2005-05-03 | 2007-03-21 | Address | 11 RIVERDALE AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2005-05-03 | 2007-03-21 | Address | 11 RIVERDALE AVE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
2001-03-16 | 2005-05-03 | Address | 6 BATES LANE, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2001-03-16 | 2005-05-03 | Address | 6 BATES LANE, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160113001055 | 2016-01-13 | ANNULMENT OF DISSOLUTION | 2016-01-13 |
DP-1937355 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
090402002164 | 2009-04-02 | BIENNIAL STATEMENT | 2009-03-01 |
070321002482 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
050503002623 | 2005-05-03 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State