Search icon

FARM FAMILY FINANCIAL SERVICES, INC.

Company Details

Name: FARM FAMILY FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1997 (28 years ago)
Date of dissolution: 20 Aug 2018
Entity Number: 2148159
ZIP code: 12201
County: Albany
Place of Formation: New York
Principal Address: 344 ROUTE 9W, GLENMONT, NY, United States, 12077
Address: ATTN: GENERAL COUNSEL, PO BOX 656, ALBANY, NY, United States, 12201

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHELE M BARTKOWSKI Chief Executive Officer 344 ROUTE 9W, GLENMONT, NY, United States, 12077

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: GENERAL COUNSEL, PO BOX 656, ALBANY, NY, United States, 12201

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001041663
Phone:
518-431-5017

Latest Filings

Form type:
X-17A-5
File number:
008-50306
Filing date:
2005-02-28
File:
Form type:
X-17A-5
File number:
008-50306
Filing date:
2004-03-01
File:
Form type:
X-17A-5
File number:
008-50306
Filing date:
2003-02-26
File:
Form type:
X-17A-5
File number:
008-50306
Filing date:
2002-02-28
File:

History

Start date End date Type Value
2007-05-09 2011-06-10 Address 344 ROUTE 9W, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
1999-05-28 2007-05-09 Address 344 ROUTE 9W, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
1997-05-29 2009-05-04 Address ATTN: GENERAL COUNSEL, P.O. BOX 656, ALBANY, NY, 12201, 0656, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180820000108 2018-08-20 CERTIFICATE OF DISSOLUTION 2018-08-20
170522006069 2017-05-22 BIENNIAL STATEMENT 2017-05-01
150511006302 2015-05-11 BIENNIAL STATEMENT 2015-05-01
130603002188 2013-06-03 BIENNIAL STATEMENT 2013-05-01
110610002920 2011-06-10 BIENNIAL STATEMENT 2011-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State