Name: | SULLIVAN FARMS III, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Nov 2005 (19 years ago) |
Entity Number: | 3280798 |
ZIP code: | 08701 |
County: | Orange |
Place of Formation: | New York |
Address: | 5 Windermere St, LAKEWOOD, NJ, United States, 08701 |
Name | Role | Address |
---|---|---|
Registered Agent Revoked | Agent | NY |
Name | Role | Address |
---|---|---|
C/O ISAAC GROSS | DOS Process Agent | 5 Windermere St, LAKEWOOD, NJ, United States, 08701 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-22 | 2023-12-24 | Address | 500 river ave, #120-d, LAKEWOOD, NJ, 08701, USA (Type of address: Service of Process) |
2016-09-02 | 2023-12-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-09-02 | 2023-08-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-04-02 | 2016-09-02 | Address | PO BOX 1040, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process) |
2008-01-28 | 2010-04-02 | Address | PO BOX 1040, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process) |
2005-11-15 | 2016-09-02 | Address | P.O. BOX 243, BLOOMINGBURG, NY, 12721, USA (Type of address: Registered Agent) |
2005-11-15 | 2008-01-28 | Address | P.O. BOX 243, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process) |
2005-11-15 | 2005-11-15 | Address | 7 CARLTON LANE, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231224000055 | 2023-12-24 | BIENNIAL STATEMENT | 2023-12-24 |
230822001641 | 2023-02-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-17 |
211107000067 | 2021-11-07 | BIENNIAL STATEMENT | 2021-11-07 |
191108060159 | 2019-11-08 | BIENNIAL STATEMENT | 2019-11-01 |
171102006399 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
160902000034 | 2016-09-02 | CERTIFICATE OF CHANGE | 2016-09-02 |
160210006189 | 2016-02-10 | BIENNIAL STATEMENT | 2015-11-01 |
131203006092 | 2013-12-03 | BIENNIAL STATEMENT | 2013-11-01 |
100402002375 | 2010-04-02 | BIENNIAL STATEMENT | 2009-11-01 |
080128002237 | 2008-01-28 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State