Search icon

TRELAWNY FARM, LLC

Company Details

Name: TRELAWNY FARM, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 1999 (25 years ago)
Entity Number: 2453510
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-12-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2007-12-28 2023-12-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2002-07-22 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-01-25 2007-12-28 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1999-12-23 2002-07-22 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1999-12-23 2002-01-25 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214000419 2023-12-14 BIENNIAL STATEMENT 2023-12-14
211201000546 2021-12-01 BIENNIAL STATEMENT 2021-12-01
200106060696 2020-01-06 BIENNIAL STATEMENT 2019-12-01
SR-87128 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181101006450 2018-11-01 BIENNIAL STATEMENT 2017-12-01
170119006329 2017-01-19 BIENNIAL STATEMENT 2015-12-01
140210002025 2014-02-10 BIENNIAL STATEMENT 2013-12-01
120117002127 2012-01-17 BIENNIAL STATEMENT 2011-12-01
100105002708 2010-01-05 BIENNIAL STATEMENT 2009-12-01
071228002416 2007-12-28 BIENNIAL STATEMENT 2007-12-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State