Name: | BREEZY MEADOWS FARM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Apr 2003 (22 years ago) |
Entity Number: | 2897786 |
ZIP code: | 12144 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 164 COLUMBIA TURNPIKE, SUITE B, RENSSELAER, NY, United States, 12144 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 164 COLUMBIA TURNPIKE, SUITE B, RENSSELAER, NY, United States, 12144 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-26 | 2025-04-07 | Address | 164 COLUMBIA TURNPIKE, SUITE B, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
2023-02-10 | 2023-04-26 | Address | 164 COLUMBIA TURNPIKE, SUITE B, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
2020-01-29 | 2023-02-10 | Address | 164 COLUMBIA TURNPIKE, SUITE B, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
2011-09-09 | 2020-01-29 | Address | 2 COOPER AVE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
2003-04-23 | 2011-09-09 | Address | 2 COOPER AVENUE, RENSSELAER, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407002192 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
230426001127 | 2023-04-26 | BIENNIAL STATEMENT | 2023-04-01 |
230210002493 | 2023-02-10 | BIENNIAL STATEMENT | 2021-04-01 |
200129000646 | 2020-01-29 | CERTIFICATE OF CHANGE | 2020-01-29 |
191213060307 | 2019-12-13 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State