Name: | HICKORY SPLIT FARM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2007 (18 years ago) |
Entity Number: | 3502612 |
ZIP code: | 12545 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 366 OVERLOOK ROAD, MILLBROOK, NY, United States, 12545 |
Address: | PO Box 1081, Millbrook, NY, United States, 12545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY A GIARDINA | DOS Process Agent | PO Box 1081, Millbrook, NY, United States, 12545 |
Name | Role | Address |
---|---|---|
DIRK JAN ROSSE | Chief Executive Officer | 366 OVERLOOK ROAD, MILLBROOK, NY, United States, 12545 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 366 OVERLOOK ROAD, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer) |
2024-10-10 | 2025-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-10 | 2025-04-23 | Address | 366 OVERLOOK ROAD, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer) |
2024-10-10 | 2025-04-23 | Address | PO Box 1081, Millbrook, NY, 12545, USA (Type of address: Service of Process) |
2024-10-10 | 2024-10-10 | Address | 366 OVERLOOK ROAD, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423002392 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
241010004181 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
090401002907 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
070412000703 | 2007-04-12 | CERTIFICATE OF INCORPORATION | 2007-04-12 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State