Search icon

CLEARVIEW FARMS LLC

Company Details

Name: CLEARVIEW FARMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 1999 (26 years ago)
Entity Number: 2376246
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 301 EXCHANGE BLVD, ROCHESTER, NY, United States, 14608

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 301 EXCHANGE BLVD, ROCHESTER, NY, United States, 14608

Legal Entity Identifier

LEI Number:
549300YRPKV4EOKCEM09

Registration Details:

Initial Registration Date:
2013-06-24
Next Renewal Date:
2014-06-24
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2013-05-20 2023-08-14 Address 301 EXCHANGE BLVD, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
2007-05-22 2013-05-20 Address 301 EXCHANGE BOULEVARD, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
1999-12-23 2007-05-22 Address 301 EXCHANGE BLVD., ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
1999-05-10 1999-12-23 Address 301 EXCHANGE BLVD., ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230814000418 2023-08-14 BIENNIAL STATEMENT 2023-05-01
190529060012 2019-05-29 BIENNIAL STATEMENT 2019-05-01
170509006567 2017-05-09 BIENNIAL STATEMENT 2017-05-01
130520002260 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110609002583 2011-06-09 BIENNIAL STATEMENT 2011-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State