Name: | BLUE RIDGE FARMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1961 (64 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 333514 |
ZIP code: | 11725 |
County: | Kings |
Place of Formation: | New York |
Address: | 340 VETERANS MEMORIAL HIGHWAY, COMMACK, NY, United States, 11725 |
Principal Address: | 340 VETERANS MEMORIAL HIGHWAY, STE 7, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 340 VETERANS MEMORIAL HIGHWAY, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
JEFFREY SIEGEL | Chief Executive Officer | 340 VETERANS MEMORIAL HIGHWAY, STE 7, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-18 | 2010-08-06 | Address | 3301 ATLANTIC AVE, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office) |
2005-07-18 | 2010-08-06 | Address | 3301 ATLANTIC AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
2005-07-18 | 2010-08-06 | Address | 3301 ATLANTIC AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2003-05-16 | 2005-07-18 | Address | 292 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-01-24 | 2005-11-29 | Address | 292 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2130796 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
100806002895 | 2010-08-06 | BIENNIAL STATEMENT | 2009-04-01 |
051129000796 | 2005-11-29 | CERTIFICATE OF CHANGE | 2005-11-29 |
050718002178 | 2005-07-18 | BIENNIAL STATEMENT | 2005-04-01 |
C344033-2 | 2004-03-04 | ASSUMED NAME LLC INITIAL FILING | 2004-03-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State