Name: | RHAPSODY FARM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Feb 2005 (20 years ago) |
Entity Number: | 3164469 |
ZIP code: | 13832 |
County: | Chenango |
Place of Formation: | New York |
Address: | 144 OLD COUNTY RD #16, PLYMOUTH, NY, United States, 13832 |
Name | Role | Address |
---|---|---|
RHAPSODY FARM, LLC | DOS Process Agent | 144 OLD COUNTY RD #16, PLYMOUTH, NY, United States, 13832 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-21 | 2025-02-28 | Address | 144 OLD COUNTY RD #16, PLYMOUTH, NY, 13832, USA (Type of address: Service of Process) |
2007-02-15 | 2023-02-21 | Address | 144 OLD COUNTY RD #16, PLYMOUTH, NY, 13832, USA (Type of address: Service of Process) |
2005-02-15 | 2007-02-15 | Address | 144 OLD COUNTRY ROUTE 16, PLYMOUTH, NY, 13832, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228003612 | 2025-02-28 | BIENNIAL STATEMENT | 2025-02-28 |
230221000809 | 2023-02-21 | BIENNIAL STATEMENT | 2023-02-01 |
220413000862 | 2022-04-13 | BIENNIAL STATEMENT | 2021-02-01 |
110214002388 | 2011-02-14 | BIENNIAL STATEMENT | 2011-02-01 |
090130002513 | 2009-01-30 | BIENNIAL STATEMENT | 2009-02-01 |
070215002167 | 2007-02-15 | BIENNIAL STATEMENT | 2007-02-01 |
050215000395 | 2005-02-15 | ARTICLES OF ORGANIZATION | 2005-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State