Name: | HUNTER REALTY PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Oct 2009 (15 years ago) |
Entity Number: | 3865445 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-04 | 2023-10-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-04-04 | 2023-10-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-10-08 | 2013-04-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-10-08 | 2013-04-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231005001808 | 2023-10-05 | BIENNIAL STATEMENT | 2023-10-01 |
211020002290 | 2021-10-20 | BIENNIAL STATEMENT | 2021-10-20 |
131018006147 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
130404000455 | 2013-04-04 | CERTIFICATE OF CHANGE | 2013-04-04 |
111121002619 | 2011-11-21 | BIENNIAL STATEMENT | 2011-10-01 |
091008000696 | 2009-10-08 | APPLICATION OF AUTHORITY | 2009-10-08 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State