Name: | TRI-WAY FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1965 (60 years ago) |
Entity Number: | 186680 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1315 Sweets Corners Rd, Penfield, NY, United States, 14526 |
Principal Address: | 1315 SWEETS CORNERS RD, PENFIELD, NY, United States, 14526 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM WICKHAM | Chief Executive Officer | 1315 SWEETS CORNERS RD, PENFIELD, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1315 Sweets Corners Rd, Penfield, NY, United States, 14526 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
260243 | Plant Dealers | No data | No data | No data | 1315 SWEETS CORNERS ROAD, PENFIELD, NY, 14526 | Other |
739744 | Retail grocery store | No data | No data | No data | 1315 SWEETS CORNERS ROAD, PENFIELD, NY, 14526 | No data |
0032-24-339466 | Alcohol sale | 2024-12-18 | 2024-12-18 | 2027-11-30 | 1315 Sweets Corners Rd, Penfield, NY, 14526 | Farm winery |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 1315 SWEETS CORNERS RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2025-04-01 | Address | 1315 SWEETS CORNERS RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2024-01-05 | Address | 1315 SWEETS CORNERS RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 150, Par value: 0 |
2024-01-05 | 2025-04-01 | Address | 1315 Sweets Corners Rd, Penfield, NY, 14526, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401040033 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240105003572 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
210513060289 | 2021-05-13 | BIENNIAL STATEMENT | 2019-04-01 |
190712000186 | 2019-07-12 | CERTIFICATE OF CHANGE | 2019-07-12 |
180514000310 | 2018-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2018-05-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State