ROCKING HORSE FARMS, LTD.

Name: | ROCKING HORSE FARMS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1996 (30 years ago) |
Entity Number: | 1994151 |
ZIP code: | 11722 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 129 Palermo st, central islip, NY, United States, 11722 |
Address: | 129 Palermo St, Central Islip, NY, United States, 11722 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELE CORDINGLEY | DOS Process Agent | 129 Palermo St, Central Islip, NY, United States, 11722 |
Name | Role | Address |
---|---|---|
MICHELE CORDINGLEY | Chief Executive Officer | 129 PALERMO ST, CENTRAL ISLIP, NY, United States, 11722 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-11 | 2023-05-11 | Address | 989 CONNETQUOT RD, NORTH GREAT RIVER, NY, 11722, 3225, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2023-05-11 | Address | 129 PALERMO ST, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer) |
2022-02-22 | 2023-05-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-03-22 | 2023-05-11 | Address | 989 CONNETQUOT RD, NORTH GREAT RIVER, NY, 11722, 3225, USA (Type of address: Chief Executive Officer) |
2010-03-22 | 2023-05-11 | Address | 989 CONNETQUOT RD, NORTH GREAT RIVER, NY, 11722, 3235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230511002157 | 2023-05-11 | BIENNIAL STATEMENT | 2022-01-01 |
120206002523 | 2012-02-06 | BIENNIAL STATEMENT | 2012-01-01 |
100322002092 | 2010-03-22 | BIENNIAL STATEMENT | 2010-01-01 |
080825002480 | 2008-08-25 | BIENNIAL STATEMENT | 2008-01-01 |
060213002652 | 2006-02-13 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State