GEORGE'S FARM PRODUCTS, INC.

Name: | GEORGE'S FARM PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1992 (33 years ago) |
Entity Number: | 1641395 |
ZIP code: | 13323 |
County: | Oneida |
Place of Formation: | New York |
Address: | 160 KIRKLAND AVENUE, CLINTON, NY, United States, 13323 |
Principal Address: | 112 KAY CIRCLE, CHADWICKS, NY, United States, 13319 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160 KIRKLAND AVENUE, CLINTON, NY, United States, 13323 |
Name | Role | Address |
---|---|---|
SHLBY L SWEET | Chief Executive Officer | 160 KIRKLAND AVENUE, CLINTON, NY, United States, 13323 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-10 | 2024-07-10 | Address | 160 KIRKLAND AVENUE, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer) |
2004-06-18 | 2024-07-10 | Address | 160 KIRKLAND AVENUE, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer) |
2004-06-18 | 2024-07-10 | Address | 160 KIRKLAND AVENUE, CLINTON, NY, 13323, USA (Type of address: Service of Process) |
2004-06-18 | 2014-09-08 | Address | 160 KIRKLAND AVENUE, CLINTON, NY, 13323, USA (Type of address: Principal Executive Office) |
2000-05-30 | 2004-06-18 | Address | 160 KIRKLAND AVE, CLINTON, NY, 13323, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710003533 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
210716001176 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
180702007922 | 2018-07-02 | BIENNIAL STATEMENT | 2018-06-01 |
140908006028 | 2014-09-08 | BIENNIAL STATEMENT | 2014-06-01 |
120731002312 | 2012-07-31 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State