SPY COAST FARM HOME OFFICE, LLC
Headquarter
Name: | SPY COAST FARM HOME OFFICE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Oct 2008 (17 years ago) |
Date of dissolution: | 30 Dec 2015 |
Entity Number: | 3734974 |
ZIP code: | 10960 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-10 | 2015-02-03 | Address | 23 BREWSTER LANE EAST, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
2008-10-23 | 2012-10-10 | Address | 6 BAY ROAD, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151230000737 | 2015-12-30 | ARTICLES OF DISSOLUTION | 2015-12-30 |
150204006620 | 2015-02-04 | BIENNIAL STATEMENT | 2014-10-01 |
150203000232 | 2015-02-03 | CERTIFICATE OF CHANGE | 2015-02-03 |
121010006713 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
101020003027 | 2010-10-20 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State