Name: | NORTHWEST FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 2010 (14 years ago) |
Date of dissolution: | 06 Jun 2023 |
Entity Number: | 4013196 |
ZIP code: | 12592 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 138 KENT ROAD, WASSAIC, NY, United States, 12592 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IAN HOLBACK | DOS Process Agent | 138 KENT ROAD, WASSAIC, NY, United States, 12592 |
Name | Role | Address |
---|---|---|
IAN HOLBACK | Agent | 138 KENT RD., WASSAIC, NY, 12592 |
Name | Role | Address |
---|---|---|
IAN HOLBACK | Chief Executive Officer | 138 KENT ROAD, WASSAIC, NY, United States, 12592 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-08 | 2023-08-16 | Address | 138 KENT ROAD, WASSAIC, NY, 12592, USA (Type of address: Service of Process) |
2018-10-03 | 2020-10-08 | Address | 138 KENT ROAD, WASSAIC, NY, 12592, USA (Type of address: Service of Process) |
2018-10-03 | 2023-08-16 | Address | 138 KENT ROAD, WASSAIC, NY, 12592, USA (Type of address: Chief Executive Officer) |
2013-03-05 | 2023-08-16 | Address | 138 KENT RD., WASSAIC, NY, 12592, USA (Type of address: Registered Agent) |
2013-03-05 | 2018-10-03 | Address | 138 KENT RD., WASSAIC, NY, 12592, USA (Type of address: Service of Process) |
2012-11-28 | 2018-10-03 | Address | 511 MANHASSET WOODS RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2012-11-28 | 2018-10-03 | Address | 511 MANHASSET WOODS RD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
2010-10-29 | 2013-03-05 | Address | 511 MANHASSET WOODS ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2010-10-29 | 2023-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230816000930 | 2023-06-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-06 |
201008060523 | 2020-10-08 | BIENNIAL STATEMENT | 2020-10-01 |
181003007242 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161006006525 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
141021006335 | 2014-10-21 | BIENNIAL STATEMENT | 2014-10-01 |
130305001236 | 2013-03-05 | CERTIFICATE OF CHANGE | 2013-03-05 |
121128006007 | 2012-11-28 | BIENNIAL STATEMENT | 2012-10-01 |
101029000293 | 2010-10-29 | CERTIFICATE OF INCORPORATION | 2010-10-29 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State