Search icon

HAY BERRY FARM LLC

Company Details

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

DOS Process Agent

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

Agent

Name Role Address
LAWRIE NICKERSON Agent 1276 BABCOCK LAKE ROAD, HOOSICK FALLS, NY, 12090

History

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)

Filings

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