Search icon

HUNTER & HOLLY, LLC

Company Details

Name: HUNTER & HOLLY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2010 (15 years ago)
Entity Number: 3944617
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 163 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
HUNTER & HOLLY, LLC DOS Process Agent 163 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12553

Agent

Name Role Address
hunter hecht Agent 163 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553

History

Start date End date Type Value
2023-09-27 2024-05-01 Address 163 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553, 6235, USA (Type of address: Registered Agent)
2023-09-27 2024-05-01 Address 163 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2023-09-11 2023-09-27 Address 163 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553, 6235, USA (Type of address: Registered Agent)
2023-09-11 2023-09-27 Address 163 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2010-05-03 2023-09-11 Address 163 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553, 6235, USA (Type of address: Registered Agent)
2010-05-03 2023-09-11 Address 163 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553, 6235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501041309 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230927003348 2023-09-14 CERTIFICATE OF CHANGE BY ENTITY 2023-09-14
230911000009 2023-09-11 BIENNIAL STATEMENT 2022-05-01
200505061149 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180503007433 2018-05-03 BIENNIAL STATEMENT 2018-05-01
140804007231 2014-08-04 BIENNIAL STATEMENT 2014-05-01
120618002530 2012-06-18 BIENNIAL STATEMENT 2012-05-01
100715001018 2010-07-15 CERTIFICATE OF PUBLICATION 2010-07-15
100503000441 2010-05-03 ARTICLES OF ORGANIZATION 2010-05-03

Date of last update: 10 Mar 2025

Sources: New York Secretary of State