Search icon

DON HUNTINGTON CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
DON HUNTINGTON CORPORATION DOS Process Agent PO BOX 307, COOPERSTOWN, NY, United States, 13326

Chief Executive Officer

Name Role Address
DONALD HUNTINGTON JR Chief Executive Officer 110 WOODVIEW LANE, COOPERSTOWN, NY, United States, 13326

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State