Name: | PACIFIC MOUNTAIN FARMS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1992 (33 years ago) |
Entity Number: | 1638814 |
ZIP code: | 14843 |
County: | Steuben |
Place of Formation: | New York |
Address: | 9 SENECA ST, HORNELL, NY, United States, 14843 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 SENECA ST, HORNELL, NY, United States, 14843 |
Name | Role | Address |
---|---|---|
RANDAL RUMMEL | Chief Executive Officer | 6205 BURT HILL RD, CANISTEO, NY, United States, 14823 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-03 | 2025-05-02 | Address | 9 SENECA ST, HORNELL, NY, 14843, USA (Type of address: Service of Process) |
1998-04-30 | 2002-05-03 | Address | 9 SENECA ST, HORNELL, NY, 14823, USA (Type of address: Service of Process) |
1998-04-30 | 2025-05-02 | Address | 6205 BURT HILL RD, CANISTEO, NY, 14823, USA (Type of address: Chief Executive Officer) |
1996-05-24 | 1998-04-30 | Address | RD 2 BOX 354, CANISTEO, NY, 14823, USA (Type of address: Chief Executive Officer) |
1996-05-24 | 1998-04-30 | Address | RD 2 BOX 354, CANISTEO, NY, 14823, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502002933 | 2025-04-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-23 |
200519060524 | 2020-05-19 | BIENNIAL STATEMENT | 2020-05-01 |
180501006334 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160511006434 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140813006144 | 2014-08-13 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State