Search icon

DACORY FARMS INC.

Company Details

Name: DACORY FARMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 2001 (24 years ago)
Date of dissolution: 06 May 2020
Entity Number: 2594906
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 51 N MILTON RD, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 N MILTON RD, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
EMMA L GRIFFEN Chief Executive Officer 51 N MILTON RD, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2003-01-09 2007-01-22 Address 415 CHURCH ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2003-01-09 2007-01-22 Address 415 CHURCH ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
2001-01-17 2007-01-22 Address 415 CHURCH ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200506000440 2020-05-06 CERTIFICATE OF DISSOLUTION 2020-05-06
130205006400 2013-02-05 BIENNIAL STATEMENT 2013-01-01
110210002124 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090112003261 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070122002736 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050214003027 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030109002199 2003-01-09 BIENNIAL STATEMENT 2003-01-01
010117000533 2001-01-17 CERTIFICATE OF INCORPORATION 2001-01-17

Date of last update: 13 Mar 2025

Sources: New York Secretary of State