Name: | HUNTER HOUSE LG INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 2012 (13 years ago) |
Entity Number: | 4302008 |
ZIP code: | 12861 |
County: | Washington |
Place of Formation: | New York |
Principal Address: | 744 GULL BAY RD., PUTNAM STA., NY, United States, 12861 |
Address: | 744 GULL BAY RD., PUTNAM STATION, NY, United States, 12861 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL E. HUNTER | Chief Executive Officer | 744 GULL BAY ROAD, PUTNAM STA., NY, United States, 12861 |
Name | Role | Address |
---|---|---|
HUNTER HOUSE LG INC. | DOS Process Agent | 744 GULL BAY RD., PUTNAM STATION, NY, United States, 12861 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-08 | 2025-03-08 | Address | 744 GULL BAY ROAD, PUTNAM STA., NY, 12861, USA (Type of address: Chief Executive Officer) |
2014-09-15 | 2025-03-08 | Address | 744 GULL BAY ROAD, PUTNAM STA., NY, 12861, USA (Type of address: Chief Executive Officer) |
2012-09-28 | 2025-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-09-28 | 2025-03-08 | Address | 744 GULL BAY RD.,, PUTNAM STATION, NY, 12861, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250308000345 | 2025-03-08 | BIENNIAL STATEMENT | 2025-03-08 |
160902006759 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
140915006746 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
120928000742 | 2012-09-28 | CERTIFICATE OF INCORPORATION | 2012-09-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State