GLEN BROOK FARM, INC.

Name: | GLEN BROOK FARM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1972 (53 years ago) |
Entity Number: | 323659 |
ZIP code: | 12473 |
County: | Queens |
Place of Formation: | New York |
Address: | PO BOX 26, ROUND TOP, NY, United States, 12473 |
Principal Address: | ANTON GERSTBERGER, KERWIN ROAD, ROUND TOP, NY, United States, 12473 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 26, ROUND TOP, NY, United States, 12473 |
Name | Role | Address |
---|---|---|
ANTON GERSTBERGER | Chief Executive Officer | KERWIN ROAD, ROUND TOP, NY, United States, 12473 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0344-23-241896 | Alcohol sale | 2024-03-11 | 2024-03-11 | 2024-10-31 | 617 SOUTH RD, ROUND TOP, New York, 12473 | Summer Hotel Liquor |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-05 | 1998-03-09 | Address | 214-03 WHITE TERRACE, QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process) |
1972-02-14 | 1995-05-05 | Address | 214-03 WHITEHALL TERR., QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140324002328 | 2014-03-24 | BIENNIAL STATEMENT | 2014-02-01 |
120307002784 | 2012-03-07 | BIENNIAL STATEMENT | 2012-02-01 |
100226002385 | 2010-02-26 | BIENNIAL STATEMENT | 2010-02-01 |
20080605035 | 2008-06-05 | ASSUMED NAME CORP INITIAL FILING | 2008-06-05 |
080307002862 | 2008-03-07 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State