FIVE ACRE FARMS, INC.

Name: | FIVE ACRE FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 2010 (15 years ago) |
Entity Number: | 3916825 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 405 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 44 COURT STREET, TOWER B FL 12, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 130000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAN HORAN | Chief Executive Officer | 10 MONTAGUE TERRACE, 5CD, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
C/O MORSE, ZELNICK, ROSE & LANDER LLP | DOS Process Agent | 405 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-21 | 2024-11-06 | Shares | Share type: PAR VALUE, Number of shares: 130000, Par value: 0.001 |
2016-11-10 | 2023-11-21 | Shares | Share type: PAR VALUE, Number of shares: 130000, Par value: 0.001 |
2010-02-25 | 2016-11-10 | Shares | Share type: PAR VALUE, Number of shares: 120000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190904000360 | 2019-09-04 | CERTIFICATE OF AMENDMENT | 2019-09-04 |
180207002020 | 2018-02-07 | BIENNIAL STATEMENT | 2018-02-01 |
161110000645 | 2016-11-10 | CERTIFICATE OF AMENDMENT | 2016-11-10 |
131220000852 | 2013-12-20 | CERTIFICATE OF AMENDMENT | 2013-12-20 |
131219000635 | 2013-12-19 | CERTIFICATE OF AMENDMENT | 2013-12-19 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State