Search icon

ANTON FINK FARM, INC.

Company Details

Name: ANTON FINK FARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1988 (37 years ago)
Entity Number: 1267223
ZIP code: 11510
County: Jefferson
Place of Formation: New York
Address: 1600 GRAND AVE / APT B1, BALDWIN, NY, United States, 11510
Principal Address: 1600 GRAND AVE / APT B1, Apt B1, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANN L. WOESSNER Chief Executive Officer 1600 GRAND AVE / APT B1, BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1600 GRAND AVE / APT B1, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 1600 GRAND AVE / APT B1, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2004-07-30 2024-12-16 Address 1600 GRAND AVE / APT B1, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1998-07-13 2024-12-16 Address 60 ABBY RD, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1993-02-08 2004-07-30 Address 60 ABBY RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1988-06-06 1998-07-13 Address 60 ABBEY ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216003682 2024-12-16 BIENNIAL STATEMENT 2024-12-16
120613006443 2012-06-13 BIENNIAL STATEMENT 2012-06-01
100708002984 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080623002340 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060525002899 2006-05-25 BIENNIAL STATEMENT 2006-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State