-
Home Page
›
-
Counties
›
-
Kings
›
-
11211
›
-
FARM DEPOT INC.
Company Details
Name: |
FARM DEPOT INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
15 May 2009 (16 years ago)
|
Date of dissolution: |
27 Mar 2014 |
Entity Number: |
3811137 |
ZIP code: |
11211
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
65 FROST STREET, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
65 FROST STREET, BROOKLYN, NY, United States, 11211
|
Chief Executive Officer
Name |
Role |
Address |
CHIMING LIN
|
Chief Executive Officer
|
65 FROST STREET, BROOKLYN, NY, United States, 11211
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140327000835
|
2014-03-27
|
CERTIFICATE OF DISSOLUTION
|
2014-03-27
|
110706002782
|
2011-07-06
|
BIENNIAL STATEMENT
|
2011-05-01
|
090515000413
|
2009-05-15
|
CERTIFICATE OF INCORPORATION
|
2009-05-15
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1000653
|
-
|
2010-02-16
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
US government plaintiff
|
Jury Demand |
Defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2010-02-16
|
Termination Date |
2012-03-30
|
Date Issue Joined |
2011-04-21
|
Section |
1331
|
Status |
Terminated
|
Parties
Name |
NEWLAND IMEX, INC.
|
Role |
Plaintiff
|
|
Name |
FARM DEPOT INC.
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State