Search icon

DUNNING FARMS LLC

Headquarter

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
0673899
State:
CONNECTICUT

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-34869.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State