Name: | ASH GROVE FARM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Apr 2001 (24 years ago) |
Entity Number: | 2626188 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | carter ledyard & milburn llp, 28 liberty street (41st floor), NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
charles berry, esq. | DOS Process Agent | carter ledyard & milburn llp, 28 liberty street (41st floor), NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-06 | 2025-04-01 | Address | carter ledyard & milburn llp, 28 liberty street (41st floor), NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-05-04 | 2024-08-06 | Address | P.O. BOX 4324, NEW YORK, NY, 10163, USA (Type of address: Service of Process) |
2016-02-02 | 2023-05-04 | Address | 370 LEXINGTON AVENUE, SUITE 202, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-04-09 | 2016-02-02 | Address | 1074 SPRINGS FIREPLACE ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401047710 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240806003379 | 2024-08-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-05 |
230504003250 | 2023-05-04 | BIENNIAL STATEMENT | 2023-04-01 |
220303003521 | 2022-03-03 | BIENNIAL STATEMENT | 2021-04-01 |
190401060269 | 2019-04-01 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State