Search icon

HUNT ROAD APARTMENTS, INC.

Company Details

Name: HUNT ROAD APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1949 (76 years ago)
Entity Number: 63253
ZIP code: 14747
County: Chautauqua
Place of Formation: New York
Address: 666 MAIN STREET, P.O. BOX 43, KENNEDY, NY, United States, 14747

Shares Details

Shares issued 2990

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY J. MEAD Chief Executive Officer 666 MAIN STREET, P.O. BOX 43, KENNEDY, NY, United States, 14747

DOS Process Agent

Name Role Address
HUNT ROAD APARTMENTS, INC. DOS Process Agent 666 MAIN STREET, P.O. BOX 43, KENNEDY, NY, United States, 14747

History

Start date End date Type Value
2003-08-04 2019-08-06 Address 775 FAIRMOUNT AVE W.E., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2003-08-04 2019-08-06 Address 775 FAIRMOUNT AVE W.E., JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
2003-08-04 2019-08-06 Address 775 FAIRMOUNT AVE W.E., JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2001-08-21 2003-08-04 Address 775 FAIRMOUNT AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2001-08-21 2003-08-04 Address 775 FAIRMOUNT AVE, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190806060878 2019-08-06 BIENNIAL STATEMENT 2019-08-01
190215060015 2019-02-15 BIENNIAL STATEMENT 2017-08-01
130813002324 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110810002982 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090729003056 2009-07-29 BIENNIAL STATEMENT 2009-08-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State