-
Home Page
›
-
Counties
›
-
Onondaga
›
-
13152
›
-
RICHARDS FARMS, LLC
Company Details
Name: |
RICHARDS FARMS, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
26 Nov 1997 (27 years ago)
|
Entity Number: |
2202794 |
ZIP code: |
13152
|
County: |
Onondaga |
Place of Formation: |
New York |
Address: |
2020 CHERRY VALLEY TPKE, SKANEATELES, NY, United States, 13152 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
2020 CHERRY VALLEY TPKE, SKANEATELES, NY, United States, 13152
|
History
Start date |
End date |
Type |
Value |
2010-11-02
|
2024-07-12
|
Address
|
2020 CHERRY VALLEY TPKE, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
|
1997-11-26
|
2010-11-02
|
Address
|
2101 CHERRY VALLEY TPKE, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240712001668
|
2024-07-12
|
BIENNIAL STATEMENT
|
2024-07-12
|
191105061193
|
2019-11-05
|
BIENNIAL STATEMENT
|
2019-11-01
|
171103006688
|
2017-11-03
|
BIENNIAL STATEMENT
|
2017-11-01
|
151109006009
|
2015-11-09
|
BIENNIAL STATEMENT
|
2015-11-01
|
131108006875
|
2013-11-08
|
BIENNIAL STATEMENT
|
2013-11-01
|
111116002393
|
2011-11-16
|
BIENNIAL STATEMENT
|
2011-11-01
|
101102002835
|
2010-11-02
|
BIENNIAL STATEMENT
|
2009-11-01
|
071102002211
|
2007-11-02
|
BIENNIAL STATEMENT
|
2007-11-01
|
051017002063
|
2005-10-17
|
BIENNIAL STATEMENT
|
2005-11-01
|
031028002174
|
2003-10-28
|
BIENNIAL STATEMENT
|
2003-11-01
|
011205002036
|
2001-12-05
|
BIENNIAL STATEMENT
|
2001-11-01
|
980513000192
|
1998-05-13
|
AFFIDAVIT OF PUBLICATION
|
1998-05-13
|
980513000190
|
1998-05-13
|
AFFIDAVIT OF PUBLICATION
|
1998-05-13
|
971126000179
|
1997-11-26
|
ARTICLES OF ORGANIZATION
|
1997-11-26
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State