Search icon

MORGAN HILL FARM, LLC

Company Details

Name: MORGAN HILL FARM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2010 (15 years ago)
Entity Number: 3912284
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-03-02 2024-02-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-10 2022-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-05-21 2019-01-10 Address 750 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-07-13 2018-05-21 Address 216 EAST 45TH STREET, SUITE 1101, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-04-09 2015-07-13 Address 51 EAST 42ND ST, STE 601, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-02-12 2012-04-09 Address 223 WEST MONTAUK HWY STE 102, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213003534 2024-02-13 BIENNIAL STATEMENT 2024-02-13
220302000755 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200219002005 2020-02-19 BIENNIAL STATEMENT 2020-02-01
190110000058 2019-01-10 CERTIFICATE OF CHANGE 2019-01-10
180521006064 2018-05-21 BIENNIAL STATEMENT 2018-02-01
150713006197 2015-07-13 BIENNIAL STATEMENT 2014-02-01
120409002326 2012-04-09 BIENNIAL STATEMENT 2012-02-01
100421001061 2010-04-21 CERTIFICATE OF PUBLICATION 2010-04-21
100212000597 2010-02-12 ARTICLES OF ORGANIZATION 2010-02-12

Date of last update: 03 Feb 2025

Sources: New York Secretary of State