Name: | DUNNING FARMS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 2000 (24 years ago) |
Entity Number: | 2585950 |
ZIP code: | 06103 |
County: | Orange |
Place of Formation: | New York |
Address: | C/O CHASE ENTPRS. GOODWIN SQ., 225 ASYLUM ST 29TH FLR, HARTFORD, CT, United States, 06103 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHERYL A CHASE | DOS Process Agent | C/O CHASE ENTPRS. GOODWIN SQ., 225 ASYLUM ST 29TH FLR, HARTFORD, CT, United States, 06103 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-07-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-06-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-09-11 | 2007-09-11 | Address | GOODWIN SQUARE, 225 ASYLUM STREET, HARTFORD, CT, 06103, 1538, USA (Type of address: Service of Process) |
2007-09-11 | 2024-07-08 | Address | C/O CHASE ENTPRS. GOODWIN SQ., 225 ASYLUM ST 29TH FLR, HARTFORD, CT, 06103, 1538, USA (Type of address: Service of Process) |
2002-07-25 | 2012-06-06 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240708003463 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
201217060293 | 2020-12-17 | BIENNIAL STATEMENT | 2020-12-01 |
SR-87498 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181228006274 | 2018-12-28 | BIENNIAL STATEMENT | 2018-12-01 |
161229006138 | 2016-12-29 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State