Name: | CREAM-O-LAND DAIRIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Nov 2000 (25 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
Name | Role | Address |
---|---|---|
CARL SWICK | DOS Process Agent | 529 Cedar Lane, Florence, NJ, United States, 08518 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State