Name: | DOGWOOD FARM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1994 (31 years ago) |
Date of dissolution: | 19 Nov 1996 |
Entity Number: | 1788940 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | DOGWOOD LANE, ALPINE, NJ, United States, 07620 |
Address: | 1674 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SON CHA KIM | Chief Executive Officer | DOGWOOD LANE, ALPINE, NJ, United States, 07620 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1674 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-20 | 1996-03-18 | Address | 1674 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961119000280 | 1996-11-19 | CERTIFICATE OF DISSOLUTION | 1996-11-19 |
960318002270 | 1996-03-18 | BIENNIAL STATEMENT | 1996-01-01 |
940120000297 | 1994-01-20 | CERTIFICATE OF INCORPORATION | 1994-01-20 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State