EGG LOW FARMS, INC.

Name: | EGG LOW FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1988 (37 years ago) |
Date of dissolution: | 06 Jan 2017 |
Entity Number: | 1299798 |
ZIP code: | 13460 |
County: | Chenango |
Place of Formation: | New York |
Address: | 35 WEST STATE ST, SHERBURNE, NY, United States, 13460 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MRS HELEN A DUNCKEL | Chief Executive Officer | 35 WEST STATE ST, SHERBURNE, NY, United States, 13460 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 WEST STATE ST, SHERBURNE, NY, United States, 13460 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-22 | 2012-10-15 | Address | 196 DUNCKEL RD, OXFORD, NY, 13830, 3294, USA (Type of address: Principal Executive Office) |
2008-09-26 | 2012-10-15 | Address | 35 W STATE ST, SHERBURNE, NY, 13460, USA (Type of address: Service of Process) |
2006-09-28 | 2012-10-15 | Address | 196 DUNCKEL RD, OXFORD, NY, 13830, 3294, USA (Type of address: Chief Executive Officer) |
2006-09-28 | 2010-10-22 | Address | 196 DUNCKEL RD, OXFORD, NY, 13830, 3294, USA (Type of address: Principal Executive Office) |
2006-09-28 | 2008-09-26 | Address | 196 DUNCKEL RD, OXFORD, NY, 13830, 3294, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170106000053 | 2017-01-06 | CERTIFICATE OF DISSOLUTION | 2017-01-06 |
141020006340 | 2014-10-20 | BIENNIAL STATEMENT | 2014-10-01 |
121015002514 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
101022002598 | 2010-10-22 | BIENNIAL STATEMENT | 2010-10-01 |
080926002958 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State