Name: | CATSKILL FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 2002 (23 years ago) |
Entity Number: | 2833769 |
ZIP code: | 12790 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 2458 State Route 209, Wurtsboro, NY, United States, 12790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CATSKILL FARMS, INC. | DOS Process Agent | 2458 State Route 209, Wurtsboro, NY, United States, 12790 |
Name | Role | Address |
---|---|---|
CHARLES PETERSHEIM | Chief Executive Officer | 2458 STATE ROUTE 209, WURTSBORO, NY, United States, 12790 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-04 | 2025-04-04 | Address | 2458 STATE ROUTE 209, WURTSBORO, NY, 12790, USA (Type of address: Chief Executive Officer) |
2025-04-04 | 2025-04-04 | Address | 42 PROCTOR RD, ELDRED, NY, 12732, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2025-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-07 | 2023-06-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-14 | 2023-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404001993 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
230119002545 | 2023-01-19 | BIENNIAL STATEMENT | 2022-11-01 |
210722000856 | 2021-07-22 | BIENNIAL STATEMENT | 2021-07-22 |
200526000494 | 2020-05-26 | CERTIFICATE OF CHANGE | 2020-05-26 |
190529060127 | 2019-05-29 | BIENNIAL STATEMENT | 2018-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State