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
Name | Role | Address |
---|---|---|
ROSS M. CELLINO, JR. | Chief Executive Officer | 860 ORCHARD PARK ROAD, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
CELLINO & BARNES, PC | DOS Process Agent | 2500 MAIN PLACE TOWER, 350 MAIN STREET, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
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) |
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