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
Name | Role | Address |
---|---|---|
SIMONETTA BULARELLI MEISELS | Chief Executive Officer | 467 OLD RT 55, PAWLING, NY, United States, 12564 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SIMONETTA BULGARELLI MEISELS, 467 OLD RT 55, PAWLING, NY, United States, 12564 |
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) |
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