Name: | EMMONS FARMS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1964 (61 years ago) |
Entity Number: | 175396 |
ZIP code: | 13820 |
County: | Otsego |
Place of Formation: | New York |
Principal Address: | 5218 Pershing Street, Dallas, TX, United States, 75206 |
Address: | 368 CHESTNUT ST, ONEONTA, NY, United States, 13820 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
EMMONS FARMS CORPORATION | DOS Process Agent | 368 CHESTNUT ST, ONEONTA, NY, United States, 13820 |
Name | Role | Address |
---|---|---|
JOHN BENJAMIN PEAKES, PRESIDENT | Chief Executive Officer | PO BOX 673, ONEONTA, NY, United States, 13820 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2024-04-04 | Address | APARTADO 14-230, CARACAS, VENEZUELA, NY, 1011A, USA (Type of address: Chief Executive Officer) |
2024-04-04 | 2024-04-04 | Address | PO BOX 673, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer) |
2024-04-04 | 2024-04-04 | Address | C/O PRODEK, INC., 10900 NW 21ST STREET, MIAMI, FL, 33172, USA (Type of address: Chief Executive Officer) |
2020-07-24 | 2024-04-04 | Address | 368 CHESTNUT STREET, ONEONTA, NY, 13820, USA (Type of address: Service of Process) |
2016-05-12 | 2020-07-24 | Address | 368 CHESTNUT STREET, ONEONTA, NY, 13820, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404004215 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
220727001089 | 2022-07-27 | BIENNIAL STATEMENT | 2022-04-01 |
200724060186 | 2020-07-24 | BIENNIAL STATEMENT | 2020-04-01 |
180731006219 | 2018-07-31 | BIENNIAL STATEMENT | 2018-04-01 |
160512006987 | 2016-05-12 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State