E. C. HUNTER ASSOCIATES, INC.

Name: | E. C. HUNTER ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1980 (45 years ago) |
Date of dissolution: | 10 Feb 2015 |
Entity Number: | 612395 |
ZIP code: | 13207 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 132 ATKINSON AVENUE, SYRACUSE, NY, United States, 13207 |
Shares Details
Shares issued 10000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 132 ATKINSON AVENUE, SYRACUSE, NY, United States, 13207 |
Name | Role | Address |
---|---|---|
EVEREST C. HUNTER | Chief Executive Officer | 132 ATKINSON AVENUE, SYRACUSE, NY, United States, 13207 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-23 | 2014-05-09 | Address | 132 ATKINSON AVENUE, SYRACUSE, NY, 13207, USA (Type of address: Service of Process) |
1993-04-28 | 2014-05-09 | Address | 132 ATKINSON AVENUE, SYRACUSE, NY, 13207, USA (Type of address: Chief Executive Officer) |
1993-04-28 | 2014-05-09 | Address | 132 ATKINSON AVENUE, SYRACUSE, NY, 13207, USA (Type of address: Principal Executive Office) |
1980-03-04 | 1994-03-23 | Address | 132 ATKINSON AVE., SYRACUSE, NY, 13207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150210000114 | 2015-02-10 | CERTIFICATE OF DISSOLUTION | 2015-02-10 |
140509002126 | 2014-05-09 | BIENNIAL STATEMENT | 2014-03-01 |
120502002213 | 2012-05-02 | BIENNIAL STATEMENT | 2012-03-01 |
100408003214 | 2010-04-08 | BIENNIAL STATEMENT | 2010-03-01 |
080312002841 | 2008-03-12 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State