Name: | HUNTER ELEVATOR COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1980 (45 years ago) |
Date of dissolution: | 24 Apr 2024 |
Entity Number: | 640480 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 1126, MONROE, NY, United States, 10950 |
Principal Address: | 36 OAKWOOD TRAIL S.AL, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1126, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
JERRY DASTON | Chief Executive Officer | PO BOX 1126, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-24 | 2024-11-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-09-08 | 2024-05-02 | Address | PO BOX 1126, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2002-06-20 | 2004-09-08 | Address | 25 MANGIN RD., MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
1998-07-06 | 2024-05-02 | Address | PO BOX 1126, MONROE, NY, 10950, USA (Type of address: Service of Process) |
1998-07-06 | 2004-09-08 | Address | 321 LAKE SHORE DRIVE, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502003172 | 2024-04-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-24 |
040908003038 | 2004-09-08 | BIENNIAL STATEMENT | 2004-07-01 |
020620002608 | 2002-06-20 | BIENNIAL STATEMENT | 2002-07-01 |
000710002076 | 2000-07-10 | BIENNIAL STATEMENT | 2000-07-01 |
980706002480 | 1998-07-06 | BIENNIAL STATEMENT | 1998-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State