Name: | HUNTER IP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Aug 2006 (18 years ago) |
Date of dissolution: | 03 May 2018 |
Entity Number: | 3403351 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-08-22 | 2010-07-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-44588 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-44587 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180503000532 | 2018-05-03 | CERTIFICATE OF TERMINATION | 2018-05-03 |
160817006203 | 2016-08-17 | BIENNIAL STATEMENT | 2016-08-01 |
140821006340 | 2014-08-21 | BIENNIAL STATEMENT | 2014-08-01 |
120820002645 | 2012-08-20 | BIENNIAL STATEMENT | 2012-08-01 |
100723002494 | 2010-07-23 | BIENNIAL STATEMENT | 2010-08-01 |
080815003063 | 2008-08-15 | BIENNIAL STATEMENT | 2008-08-01 |
061108000598 | 2006-11-08 | CERTIFICATE OF PUBLICATION | 2006-11-08 |
060822000262 | 2006-08-22 | APPLICATION OF AUTHORITY | 2006-08-22 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State