Search icon

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