Name: | LITTLE CREEK FARM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Oct 2004 (20 years ago) |
Entity Number: | 3118852 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LITTLE CREEK FARM LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Number | Type | Address | Description |
---|---|---|---|
662473 | Plant Dealers | 2027 DAY HOLLOW ROAD, OWEGO, NY, 13827 | Roadside Stand |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-08 | 2024-10-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-04-08 | 2024-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-01 | 2024-04-08 | Address | 111 W. 19TH ST, 8TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-10-03 | 2018-10-01 | Address | 1345 AVENUE OF THE AMERICAS, 45TH FL, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
2012-10-23 | 2016-10-03 | Address | 1345 6TH AVE, 23RD FL, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
2010-10-25 | 2012-10-23 | Address | 142 WEST 57TH ST, STE 401, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-10-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-10-27 | 2010-10-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004002824 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
240408002171 | 2024-04-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-05 |
221018003361 | 2022-10-18 | BIENNIAL STATEMENT | 2022-10-01 |
201023060421 | 2020-10-23 | BIENNIAL STATEMENT | 2020-10-01 |
SR-39974 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181001008043 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003008526 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141010006692 | 2014-10-10 | BIENNIAL STATEMENT | 2014-10-01 |
121023006099 | 2012-10-23 | BIENNIAL STATEMENT | 2012-10-01 |
101025002567 | 2010-10-25 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State