Search icon

CARROT PATCH FARM, INC.

Company Details

Name: CARROT PATCH FARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1999 (26 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2371579
ZIP code: 11579
County: Suffolk
Place of Formation: New York
Address: 93 14TH AVENUE, SEA CLIFF, NY, United States, 11579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POPPY ABBANDONDELO DOS Process Agent 93 14TH AVENUE, SEA CLIFF, NY, United States, 11579

Chief Executive Officer

Name Role Address
POPPY ABBANDONDELO Chief Executive Officer 1254 CEDAR SWAMP ROAD, GLEN HEAD, NY, United States, 11545

History

Start date End date Type Value
1999-04-27 2001-07-19 Address 1600 ISLIP AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2053700 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
070507002215 2007-05-07 BIENNIAL STATEMENT 2007-04-01
050726002585 2005-07-26 BIENNIAL STATEMENT 2005-04-01
030506002192 2003-05-06 BIENNIAL STATEMENT 2003-04-01
010719002403 2001-07-19 BIENNIAL STATEMENT 2001-04-01
990427000144 1999-04-27 CERTIFICATE OF INCORPORATION 1999-04-27

Date of last update: 13 Mar 2025

Sources: New York Secretary of State