Name: | HUNTER ONE REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 2010 (15 years ago) |
Entity Number: | 3910310 |
ZIP code: | 11953 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 30 Perri Circle, Middle Island, NY, United States, 11953 |
Principal Address: | 30 Perri Circle, Middle island, NY, United States, 11953 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY GUIDICE | Chief Executive Officer | 30 PERRI CIRCLE, MIDDLE ISLAND, NY, United States, 11953 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 Perri Circle, Middle Island, NY, United States, 11953 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-16 | 2024-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-25 | 2024-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-15 | 2023-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-15 | 2024-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-02-09 | 2023-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221118003426 | 2022-11-18 | BIENNIAL STATEMENT | 2022-02-01 |
211123001315 | 2021-11-23 | BIENNIAL STATEMENT | 2021-11-23 |
140909002032 | 2014-09-09 | BIENNIAL STATEMENT | 2014-02-01 |
120517002026 | 2012-05-17 | BIENNIAL STATEMENT | 2012-02-01 |
100209000228 | 2010-02-09 | CERTIFICATE OF INCORPORATION | 2010-02-09 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State