Name: | LEWIS HUNT ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 2006 (18 years ago) |
Entity Number: | 3435689 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Michigan |
Principal Address: | 3250 W BIG BEAVVER ROAD, SUITE 300, TROY, MI, United States, 48084 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HUNT GERSIN | Chief Executive Officer | 3250 W BIG BEAVER ROAD, SUITE 300, TROY, MI, United States, 48084 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-12-11 | 2012-09-13 | Address | 875 AVENUE OF THE AMERICA, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-11-09 | 2008-12-11 | Address | 875 AVENUE OF THE AMERICA, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-93625 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120913000660 | 2012-09-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-13 |
101207002720 | 2010-12-07 | BIENNIAL STATEMENT | 2010-11-01 |
081211002501 | 2008-12-11 | BIENNIAL STATEMENT | 2008-11-01 |
061109000930 | 2006-11-09 | APPLICATION OF AUTHORITY | 2006-11-09 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State