Search icon

HUNTER RESORT VACATIONS, INC.

Company Details

Name: HUNTER RESORT VACATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2005 (20 years ago)
Entity Number: 3203493
ZIP code: 12207
County: Greene
Place of Formation: New York
Principal Address: 390 INTERLOCKEN CRESCENT, BROOMFIELD, CO, United States, 80021
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KIRSTEN LYNCH Chief Executive Officer 390 INTERLOCKEN CRESCENT, BROOMFIELD, CO, United States, 80021

History

Start date End date Type Value
2023-05-29 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-29 2023-05-29 Address 390 INTERLOCKEN CRESCENT, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2021-05-25 2023-05-29 Address 390 INTERLOCKEN CRESCENT, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2019-11-01 2023-05-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-05-10 2019-11-01 Address PO BOX 257, HUNTER, NY, 12442, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230529000982 2023-05-29 BIENNIAL STATEMENT 2023-05-01
210525060151 2021-05-25 BIENNIAL STATEMENT 2021-05-01
191101000278 2019-11-01 CERTIFICATE OF CHANGE 2019-11-01
151229006142 2015-12-29 BIENNIAL STATEMENT 2015-05-01
130510006212 2013-05-10 BIENNIAL STATEMENT 2013-05-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State