Search icon

EDEN TREE FARMS, INC.

Company Details

Name: EDEN TREE FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 2011 (14 years ago)
Date of dissolution: 09 Jan 2025
Entity Number: 4038246
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 2500 MAIN PLACE TOWER, 350 MAIN STREET, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSS M. CELLINO, JR. Chief Executive Officer 860 ORCHARD PARK ROAD, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
CELLINO & BARNES, PC DOS Process Agent 2500 MAIN PLACE TOWER, 350 MAIN STREET, BUFFALO, NY, United States, 14202

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

History

Start date End date Type Value
2013-01-30 2025-01-15 Address 860 ORCHARD PARK ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2013-01-30 2025-01-15 Address 2500 MAIN PLACE TOWER, 350 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2011-01-05 2013-01-30 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2011-01-05 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-05 2025-01-15 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250115003575 2025-01-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-09
170103006387 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130130006115 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110105000214 2011-01-05 CERTIFICATE OF INCORPORATION 2011-01-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State