Name: | NORTH BROOK FARMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1994 (31 years ago) |
Entity Number: | 1798777 |
ZIP code: | 13166 |
County: | Cayuga |
Place of Formation: | New York |
Principal Address: | 89 YORK STREET, AUBURN, NY, United States, 13021 |
Address: | 2451 HAMILTON STREET ROAD, POST OFFICE BOX 1239, WEEDSPORT, NY, United States, 13166 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROLYN KYLE | DOS Process Agent | 2451 HAMILTON STREET ROAD, POST OFFICE BOX 1239, WEEDSPORT, NY, United States, 13166 |
Name | Role | Address |
---|---|---|
CAROLYN R KYLE | Chief Executive Officer | 89 YORK STREET, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 89 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2021-07-31 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-05-11 | 2024-02-01 | Address | 89 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2021-05-11 | 2024-02-01 | Address | 2451 HAMILTON STREET ROAD, POST OFFICE BOX 1239, WEEDSPORT, NY, 13166, USA (Type of address: Service of Process) |
1994-02-28 | 2021-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201037222 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220628002600 | 2022-06-28 | BIENNIAL STATEMENT | 2022-02-01 |
210511060182 | 2021-05-11 | BIENNIAL STATEMENT | 2018-02-01 |
041104000471 | 2004-11-04 | CERTIFICATE OF AMENDMENT | 2004-11-04 |
041104000466 | 2004-11-04 | ANNULMENT OF DISSOLUTION | 2004-11-04 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State