NEW SKETE FARMS, INC.

Name: | NEW SKETE FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 1969 (56 years ago) |
Date of dissolution: | 01 Aug 2016 |
Entity Number: | 281993 |
ZIP code: | 12816 |
County: | Washington |
Place of Formation: | New York |
Address: | NEW SKETE ROAD, P.O. BOX 128, CAMBRIDGE, NY, United States, 12816 |
Principal Address: | 250 NEW SKETE LN, PO BOX 128, CAMBRIDGE, NY, United States, 12816 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NEW SKETE ROAD, P.O. BOX 128, CAMBRIDGE, NY, United States, 12816 |
Name | Role | Address |
---|---|---|
BR LUKE DORR | Chief Executive Officer | 250 NEW SKETE LN, PO BOX 128, CAMBRIDGE, NY, United States, 12816 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-29 | 2005-11-01 | Address | NEW SKETE ROAD, P.O. BOX 128, CAMBRIDGE, NY, 12816, 0128, USA (Type of address: Chief Executive Officer) |
1993-09-29 | 2005-11-01 | Address | NEW SKETE ROAD, P.O. BOX 128, CAMBRIDGE, NY, 12816, 0128, USA (Type of address: Principal Executive Office) |
1993-07-21 | 1993-09-29 | Address | NEW SKETE ROAD, CAMBRIDGE, NY, 12816, 0128, USA (Type of address: Chief Executive Officer) |
1993-07-21 | 1993-09-29 | Address | NEW SKETE ROAD, CAMBRIDGE, NY, 12816, 0128, USA (Type of address: Principal Executive Office) |
1993-07-21 | 1993-09-29 | Address | NEW SKETE ROAD, CAMBRIDGE, NY, 12816, 0128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160801000606 | 2016-08-01 | CERTIFICATE OF DISSOLUTION | 2016-08-01 |
130909006230 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
110929002327 | 2011-09-29 | BIENNIAL STATEMENT | 2011-09-01 |
091001002486 | 2009-10-01 | BIENNIAL STATEMENT | 2009-09-01 |
070917002131 | 2007-09-17 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State