Search icon

FARMLAND DAIRIES LLC

Company Details

Name: FARMLAND DAIRIES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Aug 2001 (23 years ago)
Entity Number: 2668045
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2013-02-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-02-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-23 2013-02-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-08-19 2012-10-23 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-08-13 2009-08-19 Address 440 9TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-15 2003-08-13 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-08-06 2002-07-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-33855 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-33854 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150803006603 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130821006186 2013-08-21 BIENNIAL STATEMENT 2013-08-01
130221000505 2013-02-21 CERTIFICATE OF CHANGE 2013-02-21
121023000981 2012-10-23 CERTIFICATE OF CHANGE 2012-10-23
110829002469 2011-08-29 BIENNIAL STATEMENT 2011-08-01
090819002922 2009-08-19 BIENNIAL STATEMENT 2009-08-01
071029000590 2007-10-29 CERTIFICATE OF PUBLICATION 2007-10-29
070822002092 2007-08-22 BIENNIAL STATEMENT 2007-08-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State