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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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