Search icon

26 HUNTINGTON CORP.

Company Details

Name: 26 HUNTINGTON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2006 (18 years ago)
Entity Number: 3437506
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 48 LAKEVIEW TER, MAHOPAC, NY, United States, 10541
Principal Address: 48 LAKEVIEW TERR, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
26 HUNTINGTON CORP. DOS Process Agent 48 LAKEVIEW TER, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
NALINI FERNANDES Chief Executive Officer 48 LAKEVIEW TERR, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2023-05-03 2023-05-03 Address 48 LAKEVIEW TERR, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2018-11-26 2023-05-03 Address 48 LAKEVIEW TER, MAHOPAC, NY, 10541, 1639, USA (Type of address: Service of Process)
2012-12-11 2023-05-03 Address 48 LAKEVIEW TERR, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2011-04-14 2012-12-11 Address 48 LAKEVIEW TERR, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2006-11-14 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-14 2018-11-26 Address 48 LAKEVIEW TERRACE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230503002496 2023-05-03 BIENNIAL STATEMENT 2022-11-01
201109060282 2020-11-09 BIENNIAL STATEMENT 2020-11-01
181126006457 2018-11-26 BIENNIAL STATEMENT 2018-11-01
161123006006 2016-11-23 BIENNIAL STATEMENT 2016-11-01
141117006273 2014-11-17 BIENNIAL STATEMENT 2014-11-01
121211002015 2012-12-11 BIENNIAL STATEMENT 2012-11-01
110414002922 2011-04-14 BIENNIAL STATEMENT 2010-11-01
061114000830 2006-11-14 CERTIFICATE OF INCORPORATION 2007-01-01

Date of last update: 11 Mar 2025

Sources: New York Secretary of State