Search icon

NORTH RIDGE FARM, INC.

Company Details

Name: NORTH RIDGE FARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1975 (50 years ago)
Entity Number: 372461
ZIP code: 12469
County: Schoharie
Place of Formation: New York
Address: KNOWLES RD, PRESTON HOLLOW, NY, United States, 12469

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LORA HULBERT DOS Process Agent KNOWLES RD, PRESTON HOLLOW, NY, United States, 12469

Chief Executive Officer

Name Role Address
LORA HULBERT Chief Executive Officer KNOWLES RD, PRESTON HOLLOW, NY, United States, 12469

History

Start date End date Type Value
1993-01-12 1999-06-30 Address KNOWLES ROAD, PRESTON HOLLOW, NY, 12469, USA (Type of address: Chief Executive Officer)
1993-01-12 1999-06-30 Address KNOWLES ROAD, PRESTON_HOLLOW, NY, 12469, USA (Type of address: Principal Executive Office)
1993-01-12 1999-06-30 Address KNOWLES ROAD, PRESTON HOLLOW, NY, 12469, USA (Type of address: Service of Process)
1975-06-16 1993-01-12 Address R. D., PRESTON HOLLOW, NY, 12469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130614002626 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110614002825 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090608002576 2009-06-08 BIENNIAL STATEMENT 2009-06-01
20070921129 2007-09-21 ASSUMED NAME CORP INITIAL FILING 2007-09-21
070612002878 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050726002608 2005-07-26 BIENNIAL STATEMENT 2005-06-01
030529002436 2003-05-29 BIENNIAL STATEMENT 2003-06-01
010614002126 2001-06-14 BIENNIAL STATEMENT 2001-06-01
990630002608 1999-06-30 BIENNIAL STATEMENT 1999-06-01
970612002598 1997-06-12 BIENNIAL STATEMENT 1997-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State