Search icon

LITTLE CREEK FARM LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
LITTLE CREEK FARM LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

Number Type Address Description
662473 Plant Dealers 2027 DAY HOLLOW ROAD, OWEGO, NY, 13827 Roadside Stand

History

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)

Filings

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