Name: | HUNTINGTON PURCHASE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1943 (82 years ago) |
Entity Number: | 54594 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 762, HUNTINGTON, NY, United States, 11743 |
Principal Address: | W MAIN STREET, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 0
Share Par Value 70000
Type CAP
Name | Role | Address |
---|---|---|
MR KENNETH M DARLEY | Chief Executive Officer | PO BOX 762, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 762, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-06 | 2019-12-12 | Address | PO BOX 762, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2009-10-21 | 2011-10-06 | Address | 9 THREE POND ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2007-10-17 | 2009-10-21 | Address | W MAIN STREET / PO BOX 1900, HUNTINGTON, NY, 11743, 0549, USA (Type of address: Principal Executive Office) |
2007-10-17 | 2009-10-21 | Address | PO BOX 1236, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2006-04-24 | 2009-02-18 | Shares | Share type: PAR VALUE, Number of shares: 2300, Par value: 50 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191212002035 | 2019-12-12 | BIENNIAL STATEMENT | 2019-09-01 |
131001002368 | 2013-10-01 | BIENNIAL STATEMENT | 2013-09-01 |
111006002214 | 2011-10-06 | BIENNIAL STATEMENT | 2011-09-01 |
091021002280 | 2009-10-21 | BIENNIAL STATEMENT | 2009-09-01 |
090218000634 | 2009-02-18 | CERTIFICATE OF AMENDMENT | 2009-02-18 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State