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
Name | Role | Address |
---|---|---|
MICHELE M BARTKOWSKI | Chief Executive Officer | 344 ROUTE 9W, GLENMONT, NY, United States, 12077 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: GENERAL COUNSEL, PO BOX 656, ALBANY, NY, United States, 12201 |
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.
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) |
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