Name: | LA VACK FARMS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Dec 2004 (20 years ago) |
Entity Number: | 3139169 |
ZIP code: | 13642 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 474 CO RT 9, GOUVERNEUR, NY, United States, 13642 |
Name | Role | Address |
---|---|---|
KAREN RIZZA | DOS Process Agent | 474 CO RT 9, GOUVERNEUR, NY, United States, 13642 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-14 | 2024-12-04 | Address | 474 CO RT 9, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process) |
2013-01-16 | 2023-12-14 | Address | 474 CO RT 9, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process) |
2008-11-20 | 2013-01-16 | Address | 474 CO RT 9, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process) |
2004-12-17 | 2008-11-20 | Address | 474 COUNTY ROUTE 9, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204004938 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
231214003466 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
130116002410 | 2013-01-16 | BIENNIAL STATEMENT | 2012-12-01 |
101221002805 | 2010-12-21 | BIENNIAL STATEMENT | 2010-12-01 |
081120002462 | 2008-11-20 | BIENNIAL STATEMENT | 2008-12-01 |
061201002324 | 2006-12-01 | BIENNIAL STATEMENT | 2006-12-01 |
050506001130 | 2005-05-06 | AFFIDAVIT OF PUBLICATION | 2005-05-06 |
050506001129 | 2005-05-06 | AFFIDAVIT OF PUBLICATION | 2005-05-06 |
041217000208 | 2004-12-17 | ARTICLES OF ORGANIZATION | 2004-12-17 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State