Name: | OLIN FARMS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Nov 1999 (25 years ago) |
Entity Number: | 2438132 |
ZIP code: | 30518 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4495 Signal Ridge Court, Buford, GA, United States, 30518 |
Name | Role | Address |
---|---|---|
OLIN FARMS, LLC | DOS Process Agent | 4495 Signal Ridge Court, Buford, GA, United States, 30518 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-12 | 2023-11-13 | Address | 386 PHILO RD, ELMIRA, NY, 14903, USA (Type of address: Service of Process) |
2018-06-06 | 2022-04-12 | Address | 386 PHILO RD, ELMIRA, NY, 14903, USA (Type of address: Service of Process) |
2001-12-05 | 2018-06-06 | Address | 404 GERALD STREET, STATE COLLEGE, PA, 16801, USA (Type of address: Service of Process) |
1999-11-10 | 2001-12-05 | Address | 7 TIMBER LANE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231113000655 | 2023-11-13 | BIENNIAL STATEMENT | 2023-11-01 |
220412000011 | 2022-03-25 | CERTIFICATE OF AMENDMENT | 2022-03-25 |
210817001154 | 2021-08-17 | BIENNIAL STATEMENT | 2021-08-17 |
180606002020 | 2018-06-06 | BIENNIAL STATEMENT | 2017-11-01 |
011205002002 | 2001-12-05 | BIENNIAL STATEMENT | 2001-11-01 |
000202000288 | 2000-02-02 | AFFIDAVIT OF PUBLICATION | 2000-02-02 |
000202000285 | 2000-02-02 | AFFIDAVIT OF PUBLICATION | 2000-02-02 |
991110000120 | 1999-11-10 | CERTIFICATE OF CONVERSION | 1999-11-10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State