Name: | SORREL FARM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Jan 2002 (23 years ago) |
Date of dissolution: | 17 Dec 2024 |
Entity Number: | 2725849 |
ZIP code: | 12521 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 218 Decker Road, Craryville, NY, United States, 12521 |
Name | Role | Address |
---|---|---|
REGAN BACKER | DOS Process Agent | 218 Decker Road, Craryville, NY, United States, 12521 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-13 | 2024-12-18 | Address | 218 Decker Road, Craryville, NY, 12521, 5209, USA (Type of address: Service of Process) |
2012-01-26 | 2024-05-13 | Address | 20 WEST 85TH ST, APT 2A, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2002-01-31 | 2012-01-26 | Address | 20 WEST 85TH STREET, APT. 2A, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218000906 | 2024-12-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-17 |
240513004134 | 2024-05-13 | BIENNIAL STATEMENT | 2024-05-13 |
180719002027 | 2018-07-19 | BIENNIAL STATEMENT | 2018-01-01 |
120126002960 | 2012-01-26 | BIENNIAL STATEMENT | 2012-01-01 |
091224002315 | 2009-12-24 | BIENNIAL STATEMENT | 2010-01-01 |
060313002342 | 2006-03-13 | BIENNIAL STATEMENT | 2006-01-01 |
020520001066 | 2002-05-20 | AFFIDAVIT OF PUBLICATION | 2002-05-20 |
020520001064 | 2002-05-20 | AFFIDAVIT OF PUBLICATION | 2002-05-20 |
020131000366 | 2002-01-31 | ARTICLES OF ORGANIZATION | 2002-01-31 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State