Search icon

CREAM-O-LAND DAIRIES, LLC

Company Details

Name: CREAM-O-LAND DAIRIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2000 (24 years ago)
Entity Number: 2571066
ZIP code: 08518
County: New York
Place of Formation: New Jersey
Address: 529 Cedar Lane, Florence, NJ, United States, 08518

Contact Details

Phone +1 609-499-3601

DOS Process Agent

Name Role Address
CARL SWICK DOS Process Agent 529 Cedar Lane, Florence, NJ, United States, 08518

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2025-02-10 2025-02-12 Address 529 Cedar Lane, Florence, NJ, 08518, USA (Type of address: Service of Process)
2024-06-12 2025-02-10 Address hegedus law, 1180 avenue of the americas, 8th floor, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2024-06-12 2025-02-10 Address hegedus law, 641 lexington avenue, 15th floor, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2022-10-06 2024-06-12 Address hegedus law, 1180 avenue of the americas, 8th floor, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2022-10-06 2024-06-12 Address hegedus law, 1180 avenue of the americas, 8th floor, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2008-11-25 2022-10-06 Address 1001 AVENUE OF THE AMERICAS, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-11-25 2022-10-06 Address 1001 AVENUE OF THE AMERICAS, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2000-11-06 2008-11-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-11-06 2008-11-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212002526 2025-02-11 CERTIFICATE OF CHANGE BY ENTITY 2025-02-11
250210001976 2025-02-10 BIENNIAL STATEMENT 2025-02-10
240612003779 2024-05-28 CERTIFICATE OF CHANGE BY AGENT 2024-05-28
221006000749 2022-02-16 CERTIFICATE OF CHANGE BY ENTITY 2022-02-16
081125000760 2008-11-25 CERTIFICATE OF CHANGE 2008-11-25
001106000478 2000-11-06 APPLICATION OF AUTHORITY 2000-11-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State