Search icon

FARM HOUSE STABLES, LTD.

Company Details

Name: FARM HOUSE STABLES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1974 (51 years ago)
Date of dissolution: 08 Apr 1999
Entity Number: 351728
ZIP code: 12564
County: Westchester
Place of Formation: New York
Address: SIMONETTA BULGARELLI MEISELS, 467 OLD RT 55, PAWLING, NY, United States, 12564
Principal Address: 467 OLD RT 55, PAWLING, NY, United States, 12564

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIMONETTA BULARELLI MEISELS Chief Executive Officer 467 OLD RT 55, PAWLING, NY, United States, 12564

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SIMONETTA BULGARELLI MEISELS, 467 OLD RT 55, PAWLING, NY, United States, 12564

History

Start date End date Type Value
1995-06-26 1998-11-24 Address ROUTE 121, RD 2, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1995-06-26 1998-11-24 Address ROUTE 121, RD 2, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1995-06-26 1998-11-24 Address ROUTE 121, RD 2, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1974-09-11 1995-06-26 Address MCLAIN ST., MT KISCO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050114037 2005-01-14 ASSUMED NAME CORP INITIAL FILING 2005-01-14
990408000215 1999-04-08 CERTIFICATE OF DISSOLUTION 1999-04-08
981124002202 1998-11-24 BIENNIAL STATEMENT 1998-09-01
960905002032 1996-09-05 BIENNIAL STATEMENT 1996-09-01
950626002284 1995-06-26 BIENNIAL STATEMENT 1993-09-01
A180882-7 1974-09-11 CERTIFICATE OF INCORPORATION 1974-09-11

Date of last update: 01 Mar 2025

Sources: New York Secretary of State