Name: | GARELICK FARMS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Dec 1998 (26 years ago) |
Entity Number: | 2328500 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-06-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-06-24 | 2010-12-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-02-01 | 2006-05-05 | Name | DEAN NORTHEAST, LLC |
1998-12-24 | 2002-02-01 | Name | SUIZA GTL, LLC |
1998-12-24 | 2002-06-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1998-12-24 | 2002-06-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-28349 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-28348 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181204007230 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161201006439 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141202006438 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121203006264 | 2012-12-03 | BIENNIAL STATEMENT | 2012-12-01 |
101206002590 | 2010-12-06 | BIENNIAL STATEMENT | 2010-12-01 |
081218002065 | 2008-12-18 | BIENNIAL STATEMENT | 2008-12-01 |
070108002002 | 2007-01-08 | BIENNIAL STATEMENT | 2006-12-01 |
060505000330 | 2006-05-05 | CERTIFICATE OF AMENDMENT | 2006-05-05 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State