SWEET CLOVER FARMS INC.

Name: | SWEET CLOVER FARMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1992 (33 years ago) |
Entity Number: | 1635040 |
ZIP code: | 11433 |
County: | Nassau |
Place of Formation: | New York |
Address: | 155-25 STYLER ROAD, BLDG D, JAMAICA, NY, United States, 11433 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW M KAMMER | Chief Executive Officer | 155-25 STYLER ROAD, BLDG D, JAMAICA, NY, United States, 11433 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155-25 STYLER ROAD, BLDG D, JAMAICA, NY, United States, 11433 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-13 | 2006-05-08 | Address | 156-02 LIBERTY AVE, JAMAICA, NY, 11433, USA (Type of address: Principal Executive Office) |
2002-05-13 | 2006-05-08 | Address | 156-02 LIBERTY AVE, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer) |
2002-05-13 | 2006-05-08 | Address | 156-02 LIBERTY AVE, JAMAICA, NY, 11433, USA (Type of address: Service of Process) |
1993-08-20 | 2002-05-13 | Address | 711 SHORE ROAD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
1993-08-20 | 2002-05-13 | Address | 155-25 STYLER ROAD, JAMAICA, NY, 11423, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100713002505 | 2010-07-13 | BIENNIAL STATEMENT | 2010-05-01 |
080509002647 | 2008-05-09 | BIENNIAL STATEMENT | 2008-05-01 |
060508002611 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
040621002148 | 2004-06-21 | BIENNIAL STATEMENT | 2004-05-01 |
020513002240 | 2002-05-13 | BIENNIAL STATEMENT | 2002-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State