Name: | HONOR WAY FARM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Apr 2001 (24 years ago) |
Entity Number: | 2629630 |
ZIP code: | 12306 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 141 W Campbell Road, Suite 101, SCHENECTADY, NY, United States, 12306 |
Name | Role | Address |
---|---|---|
HONOR WAY FARM, LLC | DOS Process Agent | 141 W Campbell Road, Suite 101, SCHENECTADY, NY, United States, 12306 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-18 | 2025-04-01 | Address | 141 W Campbell Road, Suite 101, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
2003-04-21 | 2023-04-18 | Address | 3020 MARIAVILLE RD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
2001-04-19 | 2003-04-21 | Address | 514 VIEWPOINTE, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401034840 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230418000883 | 2023-04-18 | BIENNIAL STATEMENT | 2023-04-01 |
210402060684 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190402060702 | 2019-04-02 | BIENNIAL STATEMENT | 2019-04-01 |
170413006130 | 2017-04-13 | BIENNIAL STATEMENT | 2017-04-01 |
160613006667 | 2016-06-13 | BIENNIAL STATEMENT | 2015-04-01 |
130409006837 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
110421002422 | 2011-04-21 | BIENNIAL STATEMENT | 2011-04-01 |
090327002591 | 2009-03-27 | BIENNIAL STATEMENT | 2009-04-01 |
080201000878 | 2008-02-01 | CERTIFICATE OF AMENDMENT | 2008-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State