-
Home Page
›
-
Counties
›
-
Livingston
›
-
14836
›
-
RAVENWOOD FARM, LLC
Company Details
Name: |
RAVENWOOD FARM, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
08 Oct 1999 (25 years ago)
|
Date of dissolution: |
17 Apr 2013 |
Entity Number: |
2427273 |
ZIP code: |
14836
|
County: |
Livingston |
Place of Formation: |
New York |
Address: |
2050C PAINE RD, DALTON, NY, United States, 14836 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
2050C PAINE RD, DALTON, NY, United States, 14836
|
History
Start date |
End date |
Type |
Value |
1999-10-08
|
2001-09-28
|
Address
|
9174 SHORT TRACK ROAD, HUNT, NY, 14846, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130417001029
|
2013-04-17
|
ARTICLES OF DISSOLUTION
|
2013-04-17
|
111025002077
|
2011-10-25
|
BIENNIAL STATEMENT
|
2011-10-01
|
100112002328
|
2010-01-12
|
BIENNIAL STATEMENT
|
2009-10-01
|
071023002491
|
2007-10-23
|
BIENNIAL STATEMENT
|
2007-10-01
|
050923002285
|
2005-09-23
|
BIENNIAL STATEMENT
|
2005-10-01
|
031002002290
|
2003-10-02
|
BIENNIAL STATEMENT
|
2003-10-01
|
030625000144
|
2003-06-25
|
AFFIDAVIT OF PUBLICATION
|
2003-06-25
|
030625000141
|
2003-06-25
|
AFFIDAVIT OF PUBLICATION
|
2003-06-25
|
010928002220
|
2001-09-28
|
BIENNIAL STATEMENT
|
2001-10-01
|
991008000421
|
1999-10-08
|
ARTICLES OF ORGANIZATION
|
1999-10-08
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State