Name: | THE FARMERS BANK, FRANKFORT, INDIANA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 2004 (21 years ago) |
Entity Number: | 3075075 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Indiana |
Principal Address: | 9 E CLINTON ST, FRANKFORT, IN, United States, 46041 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KAREN I MILLER | Chief Executive Officer | 9 E CLINTON ST, FRANKFORT, IN, United States, 46041 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-07-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-39409 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-39408 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120806006314 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
110211000128 | 2011-02-11 | ERRONEOUS ENTRY | 2011-02-11 |
DP-1973040 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
100913002852 | 2010-09-13 | BIENNIAL STATEMENT | 2010-07-01 |
080716002350 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060717002011 | 2006-07-17 | BIENNIAL STATEMENT | 2006-07-01 |
040707000422 | 2004-07-07 | APPLICATION OF AUTHORITY | 2004-07-07 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State