DON HUNTINGTON CORPORATION

Name: | DON HUNTINGTON CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1979 (46 years ago) |
Entity Number: | 577392 |
ZIP code: | 13326 |
County: | Otsego |
Place of Formation: | New York |
Address: | PO BOX 307, COOPERSTOWN, NY, United States, 13326 |
Principal Address: | 110 WOODVIEW LANE, COOPERSTOWN, NY, United States, 13326 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DON HUNTINGTON CORPORATION | DOS Process Agent | PO BOX 307, COOPERSTOWN, NY, United States, 13326 |
Name | Role | Address |
---|---|---|
DONALD HUNTINGTON JR | Chief Executive Officer | 110 WOODVIEW LANE, COOPERSTOWN, NY, United States, 13326 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-18 | 2017-08-08 | Address | 110 WOODVIEW LANE, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process) |
2005-10-28 | 2016-02-18 | Address | 108 WOODVIEW LANE, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer) |
2005-10-28 | 2016-02-18 | Address | 108 WOODVIEW LANE, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process) |
2005-10-28 | 2016-02-18 | Address | 108 WOODVIEW LANE, COOPERSTOWN, NY, 13326, USA (Type of address: Principal Executive Office) |
1993-03-26 | 2005-10-28 | Address | 43 SOUTH BOBWHITE ROAD, WILDWOOD, FL, 34785, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190909005 | 2019-09-09 | ASSUMED NAME LLC INITIAL FILING | 2019-09-09 |
170808006555 | 2017-08-08 | BIENNIAL STATEMENT | 2017-08-01 |
160218006177 | 2016-02-18 | BIENNIAL STATEMENT | 2015-08-01 |
110824002958 | 2011-08-24 | BIENNIAL STATEMENT | 2011-08-01 |
090728002321 | 2009-07-28 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State