Name: | DRJ FARMS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jan 2011 (14 years ago) |
Entity Number: | 4042902 |
ZIP code: | 33050 |
County: | Wayne |
Place of Formation: | New York |
Address: | 222 CORSAIR RD, DUCK KEY, FL, United States, 33050 |
Name | Role | Address |
---|---|---|
DRJ FARMS, LLC | DOS Process Agent | 222 CORSAIR RD, DUCK KEY, FL, United States, 33050 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-26 | 2025-02-11 | Address | 222 CORSAIR RD, DUCK KEY, FL, 33050, USA (Type of address: Service of Process) |
2013-02-21 | 2024-02-26 | Address | 222 CORSAIR RD, DUCK KEY, FL, 33050, USA (Type of address: Service of Process) |
2011-01-14 | 2013-02-21 | Address | 8660 GREIG STREET, SODUS POINT, NY, 14555, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211003174 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
240226003522 | 2024-02-26 | BIENNIAL STATEMENT | 2024-02-26 |
210105061382 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190115060909 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
170109006746 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150121006686 | 2015-01-21 | BIENNIAL STATEMENT | 2015-01-01 |
130221002051 | 2013-02-21 | BIENNIAL STATEMENT | 2013-01-01 |
110414000942 | 2011-04-14 | CERTIFICATE OF PUBLICATION | 2011-04-14 |
110114000718 | 2011-01-14 | ARTICLES OF ORGANIZATION | 2011-01-14 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State