FH FARMS, LLC

Name: | FH FARMS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jul 2003 (22 years ago) |
Entity Number: | 2934610 |
ZIP code: | 12207 |
County: | Columbia |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-18 | 2025-07-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-04-04 | 2024-04-18 | Address | 6205-A PEACHTREE DUNWOOD ROAD, ATLANTA, GA, 30328, USA (Type of address: Service of Process) |
2017-07-05 | 2024-04-04 | Address | 6205-A PEACHTREE DUNWOOD ROAD, ATLANTA, GA, 30328, USA (Type of address: Service of Process) |
2013-12-09 | 2017-07-05 | Address | 6205 PEACHTREE DUNWOOD ROAD, ATLANTA, GA, 30328, USA (Type of address: Service of Process) |
2013-07-12 | 2013-12-09 | Address | C/O LAWRENCE T. HUMPHREY, 999 PEACHTREE STREET NE, ATLANTA, GA, 30309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250703003448 | 2025-07-03 | BIENNIAL STATEMENT | 2025-07-03 |
240418001716 | 2024-04-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-17 |
240404002379 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
190722060015 | 2019-07-22 | BIENNIAL STATEMENT | 2019-07-01 |
170705007558 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State