Name: | NEW BALTIMORE SUNNY FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1988 (37 years ago) |
Entity Number: | 1275134 |
ZIP code: | 10962 |
County: | Albany |
Place of Formation: | New York |
Address: | 6 RAMLAND RD, ORANGEBURG, NY, United States, 10962 |
Principal Address: | 6 RAMLAND RD., ORANGEBURG, NY, United States, 10962 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL K. LEWIS | DOS Process Agent | 6 RAMLAND RD, ORANGEBURG, NY, United States, 10962 |
Name | Role | Address |
---|---|---|
PAULA S BUTLER | Chief Executive Officer | 6 RAMLAND RD., ORANGEBURG, NY, United States, 10962 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-29 | 2024-07-29 | Address | 6 RAMLAND RD., ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2024-07-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-24 | 2023-03-24 | Address | 6 RAMLAND RD., ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2024-07-29 | Address | 6 RAMLAND RD., ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2024-07-29 | Address | 6 RAMLAND RD, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240729000788 | 2024-07-29 | BIENNIAL STATEMENT | 2024-07-29 |
230324000514 | 2023-03-24 | BIENNIAL STATEMENT | 2022-07-01 |
200707060516 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180709006067 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
160706006887 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State