Name: | WHITESTONE FARMS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 2007 (18 years ago) |
Entity Number: | 3542939 |
ZIP code: | 14426 |
County: | Ontario |
Place of Formation: | New York |
Address: | 1270 PAYNE ROAD, FARMINGTON, NY, United States, 14426 |
Principal Address: | 1 GM Way, Assonet, MA, United States, 02702 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WHITESTONE FARMS LTD. | DOS Process Agent | 1270 PAYNE ROAD, FARMINGTON, NY, United States, 14426 |
Name | Role | Address |
---|---|---|
EVERETT L ESTABROOKS | Chief Executive Officer | 1 GM WAY, ASSONET, MA, United States, 02702 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-23 | 2025-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-23 | 2025-05-14 | Address | 1 GM WAY, ASSONET, MA, 02702, USA (Type of address: Chief Executive Officer) |
2024-07-23 | 2025-05-14 | Address | 1270 PAYNE ROAD, FARMINGTON, NY, 14426, USA (Type of address: Service of Process) |
2007-07-13 | 2024-07-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-07-13 | 2024-07-23 | Address | 1270 PAYNE ROAD, FARMINGTON, NY, 14426, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514003993 | 2025-04-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-18 |
240723000680 | 2024-07-23 | BIENNIAL STATEMENT | 2024-07-23 |
070713000539 | 2007-07-13 | CERTIFICATE OF INCORPORATION | 2007-07-13 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State