Search icon

STONEY FIELD FARM LLC

Company Details

Name: STONEY FIELD FARM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 2008 (17 years ago)
Entity Number: 3689971
ZIP code: 10005
County: Genesee
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-06-26 2012-10-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-06-26 2012-10-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200604060010 2020-06-04 BIENNIAL STATEMENT 2020-06-01
SR-98587 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-98586 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180611006177 2018-06-11 BIENNIAL STATEMENT 2018-06-01
160610006015 2016-06-10 BIENNIAL STATEMENT 2016-06-01
140603006859 2014-06-03 BIENNIAL STATEMENT 2014-06-01
121029000475 2012-10-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-29
121005000615 2012-10-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-05
120717006084 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100709003036 2010-07-09 BIENNIAL STATEMENT 2010-06-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State