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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KIRSTEN LYNCH | Chief Executive Officer | 390 INTERLOCKEN CRESCENT, BROOMFIELD, CO, United States, 80021 |
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) |
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