Search icon

SULLIVAN FARMS III, LLC

Company Details

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

Agent

Name Role Address
Registered Agent Revoked Agent NY

DOS Process Agent

Name Role Address
C/O ISAAC GROSS DOS Process Agent 5 Windermere St, LAKEWOOD, NJ, United States, 08701

History

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)

Filings

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