Name: | DAVIS WILLOWBROOK FARMS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jan 2006 (19 years ago) |
Entity Number: | 3300268 |
ZIP code: | 13408 |
County: | Madison |
Place of Formation: | New York |
Address: | Christopher T. Davis, 4760 Stone Bridge Road, MORRISVILLE, NY, United States, 13408 |
Name | Role | Address |
---|---|---|
DAVIS WILLOWBROOK FARMS, LLC | DOS Process Agent | Christopher T. Davis, 4760 Stone Bridge Road, MORRISVILLE, NY, United States, 13408 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-30 | 2025-01-24 | Address | HUGH T DAVIS, JR, 4227 PLEASANT VALLEY RD, MORRISVILLE, NY, 13408, USA (Type of address: Service of Process) |
2007-12-31 | 2012-01-30 | Address | 4227 PLEASANT VALLEY ROAD, MORISVILLE, NY, 13408, USA (Type of address: Service of Process) |
2006-01-04 | 2007-12-31 | Address | 4227 PLEASANT VALLEY ROAD, MORISVILLE, NY, 13408, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124003711 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
220111002057 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
200103061965 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
140306002393 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
120130003359 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100204002803 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
071231002134 | 2007-12-31 | BIENNIAL STATEMENT | 2008-01-01 |
070813000084 | 2007-08-13 | CERTIFICATE OF PUBLICATION | 2007-08-13 |
060104000354 | 2006-01-04 | ARTICLES OF ORGANIZATION | 2006-01-04 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State