Name: | LIVING HUNTINGTON INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 2014 (10 years ago) |
Entity Number: | 4686717 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 460 VALLEY ROAD, COS COB, CT, United States, 06807 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
H SHEPARD BOONE | Chief Executive Officer | 460 VALLEY ROAD, COS COB, CT, United States, 06807 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-14 | 2024-12-14 | Address | 460 VALLEY ROAD, COS COB, CT, 06807, USA (Type of address: Chief Executive Officer) |
2022-09-28 | 2024-12-14 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2024-12-14 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-12-11 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-11-14 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-11-14 | 2020-12-11 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-12-31 | 2024-12-14 | Address | 460 VALLEY ROAD, COS COB, CT, 06807, USA (Type of address: Chief Executive Officer) |
2016-12-30 | 2018-12-31 | Address | 3 PHEASANT LANE, ASHOROKEN, NY, 11768, USA (Type of address: Principal Executive Office) |
2016-12-30 | 2018-12-31 | Address | 3 PHEASANT LANE, ASHOROKEN, NY, 11768, USA (Type of address: Chief Executive Officer) |
2016-12-30 | 2019-11-14 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241214000107 | 2024-12-14 | BIENNIAL STATEMENT | 2024-12-14 |
221229003163 | 2022-12-29 | BIENNIAL STATEMENT | 2022-12-01 |
220928019180 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928026414 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
201211060088 | 2020-12-11 | BIENNIAL STATEMENT | 2020-12-01 |
191114000480 | 2019-11-14 | CERTIFICATE OF CHANGE | 2019-11-14 |
181231006379 | 2018-12-31 | BIENNIAL STATEMENT | 2018-12-01 |
161230006215 | 2016-12-30 | BIENNIAL STATEMENT | 2016-12-01 |
141231000246 | 2014-12-31 | CERTIFICATE OF INCORPORATION | 2014-12-31 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State