Name: | 43-12 HUNTER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Oct 2005 (20 years ago) |
Entity Number: | 3266758 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 15 EAST 26TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
C/O ROCKROSE DEVELOPMENT L.L.C. | DOS Process Agent | 15 EAST 26TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-04 | 2023-11-03 | Address | 15 EAST 26TH STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2015-07-22 | 2017-10-04 | Address | 15 EAST 26TH STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2013-10-15 | 2015-07-22 | Address | GENERAL COUNSEL, 666 FIFTH AVENUE, 5TH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
2011-10-06 | 2013-10-15 | Address | ATTN: CHIEF EXECUTIVE OFFICER, 666 FIFTH AVENUE, 5TH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
2009-10-01 | 2011-10-06 | Address | ATTN: CHIEF EXECUTIVE OFFICER, 666 FIFTH AVENUE, STE 5108, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103003005 | 2023-11-03 | BIENNIAL STATEMENT | 2023-10-01 |
211103000889 | 2021-11-03 | BIENNIAL STATEMENT | 2021-11-03 |
191017060055 | 2019-10-17 | BIENNIAL STATEMENT | 2019-10-01 |
171004006260 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151002006440 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State