Name: | HUNTER GC L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 May 2012 (13 years ago) |
Entity Number: | 4241063 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN GENERAL COUNSEL, 15 EAST 26TH STREET 7TH FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
C/O ROCKROSE DEVELOPMENT L.L.C. | DOS Process Agent | ATTN GENERAL COUNSEL, 15 EAST 26TH STREET 7TH FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-14 | 2024-07-01 | Address | ATTN GENERAL COUNSEL, 15 EAST 26TH STREET 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2015-06-17 | 2018-05-14 | Address | ATTN GENERAL COUNSEL, 15 EAST 26TH STREET 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2012-05-04 | 2015-06-17 | Address | ATTN: GENERAL COUNSEL, 666 FIFTH AVENUE 5TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701033287 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220607000597 | 2022-06-07 | BIENNIAL STATEMENT | 2022-05-01 |
200506061038 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180514006332 | 2018-05-14 | BIENNIAL STATEMENT | 2018-05-01 |
160516006545 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State