WELCH FARMS, INC.

Name: | WELCH FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1959 (66 years ago) |
Date of dissolution: | 16 Jan 2014 |
Entity Number: | 122626 |
ZIP code: | 13815 |
County: | Otsego |
Place of Formation: | New York |
Address: | C/O STEPHEN M BIVIANO CPA, 110 W MAIN ST EXT, NORWICH, NY, United States, 13815 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISAAC T. WELCH | Chief Executive Officer | C/O STEPHEN M BIVIANO, CPA, 110 W MAIN STREET EXT., NORWICH, NY, United States, 13815 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O STEPHEN M BIVIANO CPA, 110 W MAIN ST EXT, NORWICH, NY, United States, 13815 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-24 | 2009-09-15 | Address | C/O STEPHEN M BIVIANO, CPA, 110 W MAIN STREET, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer) |
2005-11-08 | 2007-09-24 | Address | 207 CO HWY 18C, WEST EDMESTON, NY, 13485, 9713, USA (Type of address: Chief Executive Officer) |
2003-09-05 | 2005-11-08 | Address | COUNTY HWY 18 C, PO BOX 13, WEST EDMESTON, NY, 13485, 9713, USA (Type of address: Service of Process) |
2003-09-05 | 2005-11-08 | Address | COUNTY HWY 18 C, PO BOX 13, WEST EDMESTON, NY, 13485, 9713, USA (Type of address: Principal Executive Office) |
1999-11-10 | 2005-11-08 | Address | 207 COUNTY HWY 18C, PO BOX 13, WEST EDMESTON, NY, 13485, 9713, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140116000878 | 2014-01-16 | CERTIFICATE OF DISSOLUTION | 2014-01-16 |
130924006399 | 2013-09-24 | BIENNIAL STATEMENT | 2013-09-01 |
111004002478 | 2011-10-04 | BIENNIAL STATEMENT | 2011-09-01 |
090915002444 | 2009-09-15 | BIENNIAL STATEMENT | 2009-09-01 |
070924002618 | 2007-09-24 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State