Name: | BERYL'S ACRES FARM ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1999 (25 years ago) |
Date of dissolution: | 05 Dec 2005 |
Entity Number: | 2454284 |
ZIP code: | 12122 |
County: | Schoharie |
Place of Formation: | New York |
Address: | 370 CHAPEL ROAD, MIDDLEBURGH, NY, United States, 12122 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 370 CHAPEL ROAD, MIDDLEBURGH, NY, United States, 12122 |
Name | Role | Address |
---|---|---|
RAYMOND JONES | Chief Executive Officer | 370 CHAPEL ROAD, MIDDLEBURGH, NY, United States, 12122 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-05 | 2003-11-20 | Address | RD 1 BOX 202AA, MIDDLEBURGH, NY, 12122, USA (Type of address: Chief Executive Officer) |
2001-12-05 | 2003-11-20 | Address | RD 1 BOX 202AA, MIDDLEBURGH, NY, 12122, USA (Type of address: Principal Executive Office) |
1999-12-28 | 2003-11-20 | Address | RAYMOND JONES, RD #1 BOX 202 AA, MIDDLEBURGH, NY, 12122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051205000595 | 2005-12-05 | CERTIFICATE OF DISSOLUTION | 2005-12-05 |
031120002576 | 2003-11-20 | BIENNIAL STATEMENT | 2003-12-01 |
011205002397 | 2001-12-05 | BIENNIAL STATEMENT | 2001-12-01 |
991228000031 | 1999-12-28 | CERTIFICATE OF INCORPORATION | 1999-12-28 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State