Name: | WILD THYMES FARM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 1989 (35 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1398755 |
ZIP code: | 12083 |
County: | Albany |
Place of Formation: | New York |
Address: | 643 ROUTE 403, GREENVILLE, NY, United States, 12083 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 643 ROUTE 403, GREENVILLE, NY, United States, 12083 |
Name | Role | Address |
---|---|---|
ENID STETTNER | Chief Executive Officer | 643 ROUTE 403, GREENVILLE, NY, United States, 12083 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-06 | 2022-02-01 | Address | 643 ROUTE 403, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer) |
2003-10-06 | 2022-02-01 | Address | 643 ROUTE 403, GREENVILLE, NY, 12083, USA (Type of address: Service of Process) |
1993-12-29 | 2003-10-06 | Address | ROUTE 351, MEDUSA, NY, 12120, USA (Type of address: Chief Executive Officer) |
1993-12-29 | 2003-10-06 | Address | ROUTE 351, MEDUSA, NY, 12120, USA (Type of address: Principal Executive Office) |
1989-10-26 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-10-26 | 2003-10-06 | Address | ROUTE 351, MEDUSA, NY, 12120, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220201004472 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
111103003082 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
091015002420 | 2009-10-15 | BIENNIAL STATEMENT | 2009-10-01 |
071002002187 | 2007-10-02 | BIENNIAL STATEMENT | 2007-10-01 |
051201003202 | 2005-12-01 | BIENNIAL STATEMENT | 2005-10-01 |
031006002495 | 2003-10-06 | BIENNIAL STATEMENT | 2003-10-01 |
010926002348 | 2001-09-26 | BIENNIAL STATEMENT | 2001-10-01 |
991103002191 | 1999-11-03 | BIENNIAL STATEMENT | 1999-10-01 |
971107002041 | 1997-11-07 | BIENNIAL STATEMENT | 1997-10-01 |
940609002217 | 1994-06-09 | BIENNIAL STATEMENT | 1993-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310518162 | 0213100 | 2007-01-18 | 643 COUNTY ROUTE 403, GREENVILLE, NY, 12083 | |||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State