Search icon

BOND STREET FARM, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BOND STREET FARM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Aug 2002 (23 years ago)
Entity Number: 2803629
ZIP code: 10169
County: Orange
Place of Formation: New York
Address: ATTN: STEVEN E. LEWIS, ESQ., 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10169

Agent

Name Role Address
STEVEN E. LEWIS, ESQ. Agent 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10169

DOS Process Agent

Name Role Address
DUNNINGTON, BARTHOLOW & MILLER LLP DOS Process Agent ATTN: STEVEN E. LEWIS, ESQ., 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10169

History

Start date End date Type Value
2019-06-17 2024-08-29 Address ATTN: STEVEN E. LEWIS, ESQ., 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2019-06-17 2024-08-29 Address 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10169, USA (Type of address: Registered Agent)
2016-08-09 2019-06-17 Address ATTN: STEVEN E. LEWIS, ESQ., 250 PARK AVENUE, SUITE 1103, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
2015-12-09 2016-08-09 Address ATTN: STEVEN E. LEWIS, ESQ., 250 PARK AVENUE, SUITE 1103, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
2015-12-09 2019-06-17 Address 250 PARK AVENUE, SUITE 1103, NEW YORK, NY, 10177, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240829001139 2024-08-29 BIENNIAL STATEMENT 2024-08-29
220818002330 2022-08-18 BIENNIAL STATEMENT 2022-08-01
200812060118 2020-08-12 BIENNIAL STATEMENT 2020-08-01
190617000564 2019-06-17 CERTIFICATE OF CHANGE 2019-06-17
180807006388 2018-08-07 BIENNIAL STATEMENT 2018-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State