NEW ENGLAND FARM, INC.

Name: | NEW ENGLAND FARM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 2002 (23 years ago) |
Entity Number: | 2766750 |
ZIP code: | 10589 |
County: | Westchester |
Place of Formation: | New York |
Address: | 77A HERITAGE HILLS, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77A HERITAGE HILLS, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
CYNTHIA WILLIAMS | Chief Executive Officer | 77 A HERITAGE HILLS, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-06 | 2025-05-13 | Address | 77 A HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2002-05-14 | 2025-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-05-14 | 2025-05-13 | Address | 77A HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513000192 | 2025-04-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-30 |
100521003257 | 2010-05-21 | BIENNIAL STATEMENT | 2010-05-01 |
080530002096 | 2008-05-30 | BIENNIAL STATEMENT | 2008-05-01 |
050106002249 | 2005-01-06 | BIENNIAL STATEMENT | 2004-05-01 |
020514000411 | 2002-05-14 | CERTIFICATE OF INCORPORATION | 2002-05-14 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State