KINDRED CREEKS FARM, INC.

Name: | KINDRED CREEKS FARM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 2002 (23 years ago) |
Entity Number: | 2726913 |
ZIP code: | 12563 |
County: | Putnam |
Place of Formation: | New York |
Address: | 1157 Route 311, 2901 ROUTE 55, Patterson, NY, United States, 12563 |
Principal Address: | 1157 Route 311, Patterson, NY, United States, 12563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1157 Route 311, 2901 ROUTE 55, Patterson, NY, United States, 12563 |
Name | Role | Address |
---|---|---|
GERARD C CARTWRIGHT | Chief Executive Officer | PO BOX 667, POUGHQUAG, NY, United States, 12563 |
Number | Type | Address | Description |
---|---|---|---|
662719 | Plant Dealers | 8 PLEASANT RIDGE RD, POUGHQUAG, NY, 12570 | Other |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 1157 ROUTE 311, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer) |
2025-02-18 | 2025-02-18 | Address | PO BOX 667, POUGHQUAG, NY, 12563, USA (Type of address: Chief Executive Officer) |
2019-07-26 | 2025-02-18 | Address | C/O CARTWRIGHT, 2901 ROUTE 55, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process) |
2014-07-18 | 2025-02-18 | Address | 1157 ROUTE 311, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer) |
2014-07-18 | 2019-07-26 | Address | 1157 ROUTE 311, PATTERSON, NY, 12563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218001871 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
200624060104 | 2020-06-24 | BIENNIAL STATEMENT | 2020-02-01 |
190726000385 | 2019-07-26 | CERTIFICATE OF AMENDMENT | 2019-07-26 |
140718002050 | 2014-07-18 | BIENNIAL STATEMENT | 2014-02-01 |
120319002792 | 2012-03-19 | BIENNIAL STATEMENT | 2012-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State