Name: | HUNTERS KEY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Aug 2009 (15 years ago) |
Entity Number: | 3849419 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 90 WATER ST FL 4, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 90 WATER ST FL 4, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-29 | 2018-10-05 | Address | 90 WATER STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-08-12 | 2018-03-29 | Address | 306 WEST 37TH STREET, 13TH FLOOR NORTH, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2011-08-18 | 2013-08-12 | Address | 306 WEST 37TH STREET, 13TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2009-08-26 | 2011-08-18 | Address | 82 BEAVER ST., UNIT 901, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190903060829 | 2019-09-03 | BIENNIAL STATEMENT | 2019-08-01 |
181005000654 | 2018-10-05 | CERTIFICATE OF CHANGE | 2018-10-05 |
180329006150 | 2018-03-29 | BIENNIAL STATEMENT | 2017-08-01 |
130812006409 | 2013-08-12 | BIENNIAL STATEMENT | 2013-08-01 |
110818002016 | 2011-08-18 | BIENNIAL STATEMENT | 2011-08-01 |
091210000997 | 2009-12-10 | CERTIFICATE OF PUBLICATION | 2009-12-10 |
090826000544 | 2009-08-26 | ARTICLES OF ORGANIZATION | 2009-08-26 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State