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