Name: | BETHEL FARMS COMMUNITIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 May 2007 (18 years ago) |
Date of dissolution: | 26 Jul 2024 |
Entity Number: | 3517100 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 950 THIRD AVE, #2805, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 950 THIRD AVE, #2805, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-24 | 2024-08-07 | Address | 950 THIRD AVE, #2805, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-04-09 | 2010-11-24 | Address | 950 THIRD AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-05-14 | 2009-04-09 | Address | 548 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240807001286 | 2024-07-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-26 |
190502060268 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
150504006476 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130506007563 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110715002522 | 2011-07-15 | BIENNIAL STATEMENT | 2011-05-01 |
101124002477 | 2010-11-24 | BIENNIAL STATEMENT | 2009-05-01 |
090409000201 | 2009-04-09 | CERTIFICATE OF CHANGE | 2009-04-09 |
071011000832 | 2007-10-11 | CERTIFICATE OF PUBLICATION | 2007-10-11 |
070514000971 | 2007-05-14 | ARTICLES OF ORGANIZATION | 2007-05-14 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State