Search icon

SULLIVAN FARMS IV, LLC

Company Details

Name: SULLIVAN FARMS IV, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Nov 2005 (19 years ago)
Date of dissolution: 02 Dec 2019
Entity Number: 3280876
ZIP code: 12207
County: Orange
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2008-08-18 2016-09-02 Address P.O. BOX 1040, 10 ROUTE 17K, 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 2005-11-15 Address 7 CARLTON LANE, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2005-11-15 2008-08-18 Address P.O. BOX 243, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191202000177 2019-12-02 ARTICLES OF DISSOLUTION 2019-12-02
171102006410 2017-11-02 BIENNIAL STATEMENT 2017-11-01
160902000031 2016-09-02 CERTIFICATE OF CHANGE 2016-09-02
160210006193 2016-02-10 BIENNIAL STATEMENT 2015-11-01
131203006094 2013-12-03 BIENNIAL STATEMENT 2013-11-01
100402002364 2010-04-02 BIENNIAL STATEMENT 2009-11-01
080818002310 2008-08-18 BIENNIAL STATEMENT 2007-11-01
060124000716 2006-01-24 AFFIDAVIT OF PUBLICATION 2006-01-24
060124000711 2006-01-24 AFFIDAVIT OF PUBLICATION 2006-01-24
051115000113 2005-11-15 ARTICLES OF ORGANIZATION 2005-11-15

Date of last update: 18 Jan 2025

Sources: New York Secretary of State