Name: | HAY BERRY FARM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Sep 2007 (18 years ago) |
Date of dissolution: | 07 Mar 2024 |
Entity Number: | 3564151 |
ZIP code: | 34945 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 3025 Matthews Road, (1276 Babcock Lk Rd, Hoosick Falls, NY 12090), Fort Pierce, FL, United States, 34945 |
Name | Role | Address |
---|---|---|
HAY BERRY FARM LLC | DOS Process Agent | 3025 Matthews Road, (1276 Babcock Lk Rd, Hoosick Falls, NY 12090), Fort Pierce, FL, United States, 34945 |
Name | Role | Address |
---|---|---|
LAWRIE NICKERSON | Agent | 1276 BABCOCK LAKE ROAD, HOOSICK FALLS, NY, 12090 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-06 | 2024-03-19 | Address | 1276 BABCOCK LAKE ROAD, HOOSICK FALLS, NY, 12090, USA (Type of address: Registered Agent) |
2023-09-06 | 2024-03-19 | Address | 3025 Matthews Road, (1276 Babcock Lk Rd, Hoosick Falls, NY 12090), Fort Pierce, FL, 34945, USA (Type of address: Service of Process) |
2023-03-06 | 2023-09-06 | Address | 1276 BABCOCK LAKE ROAD, HOOSICK FALLS, NY, 12090, USA (Type of address: Registered Agent) |
2023-03-06 | 2023-09-06 | Address | 3025 Matthews Road, Fort Pierce, FL, 34945, USA (Type of address: Service of Process) |
2007-09-05 | 2023-03-06 | Address | 1276 BABCOCK LAKE ROAD, HOOSICK FALLS, NY, 12090, USA (Type of address: Registered Agent) |
2007-09-05 | 2023-03-06 | Address | 1276 BABCOCK LAKE ROAD, HOOSICK FALLS, NY, 12090, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240319001862 | 2024-03-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-07 |
230906001988 | 2023-09-06 | BIENNIAL STATEMENT | 2023-09-01 |
230306001117 | 2023-03-06 | BIENNIAL STATEMENT | 2021-09-01 |
130910006528 | 2013-09-10 | BIENNIAL STATEMENT | 2013-09-01 |
110915002260 | 2011-09-15 | BIENNIAL STATEMENT | 2011-09-01 |
090821002669 | 2009-08-21 | BIENNIAL STATEMENT | 2009-09-01 |
080125001024 | 2008-01-25 | CERTIFICATE OF PUBLICATION | 2008-01-25 |
070905000483 | 2007-09-05 | ARTICLES OF ORGANIZATION | 2007-09-05 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State