Name: | BAER FARM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 1997 (28 years ago) |
Date of dissolution: | 01 May 2023 |
Entity Number: | 2182728 |
ZIP code: | 12529 |
County: | Columbia |
Place of Formation: | New York |
Address: | 61 BUSHNELL RD, HILLSIDE, NY, United States, 12529 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61 BUSHNELL RD, HILLSIDE, NY, United States, 12529 |
Name | Role | Address |
---|---|---|
ARTHUR H BAER | Chief Executive Officer | 61 BUSHNELL RD, HILLSIDE, NY, United States, 12529 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-27 | 2023-08-01 | Address | 61 BUSHNELL RD, HILLSIDE, NY, 12529, USA (Type of address: Service of Process) |
1999-09-27 | 2023-08-01 | Address | 61 BUSHNELL RD, HILLSIDE, NY, 12529, 6002, USA (Type of address: Chief Executive Officer) |
1998-06-15 | 2011-10-13 | Name | HUDSON VALLEY PUBLISHING, INC. |
1998-06-15 | 1999-09-27 | Address | 145 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1997-10-30 | 1998-06-15 | Name | CAPITAL DISTRICT SHOPPER'S GUIDE, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801010180 | 2023-05-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-01 |
150901006945 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130911006071 | 2013-09-11 | BIENNIAL STATEMENT | 2013-09-01 |
111013000644 | 2011-10-13 | CERTIFICATE OF AMENDMENT | 2011-10-13 |
110922002969 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State