DONNAN FARMS, INC.

Name: | DONNAN FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1976 (49 years ago) |
Entity Number: | 404795 |
ZIP code: | 14592 |
County: | Livingston |
Place of Formation: | New York |
Address: | 2241 YORK ROAD WEST, YORK, NY, United States, 14592 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AARON G. DONNAN | Chief Executive Officer | 2241 YORK ROAD WEST, YORK, NY, United States, 14592 |
Name | Role | Address |
---|---|---|
DONNAN FARMS, INC. | DOS Process Agent | 2241 YORK ROAD WEST, YORK, NY, United States, 14592 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-23 | 2025-06-23 | Address | 2241 YORK ROAD WEST, YORK, NY, 14592, USA (Type of address: Chief Executive Officer) |
2020-01-14 | 2025-06-23 | Address | 2241 YORK ROAD WEST, YORK, NY, 14592, USA (Type of address: Chief Executive Officer) |
2020-01-14 | 2025-06-23 | Address | 2241 YORK ROAD WEST, YORK, NY, 14592, USA (Type of address: Service of Process) |
2010-11-19 | 2025-06-23 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
1976-07-13 | 2020-01-14 | Address | R. D., YORK, NY, 14592, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250623001925 | 2025-06-23 | BIENNIAL STATEMENT | 2025-06-23 |
220203002707 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
200114060593 | 2020-01-14 | BIENNIAL STATEMENT | 2018-07-01 |
101119000028 | 2010-11-19 | CERTIFICATE OF AMENDMENT | 2010-11-19 |
20080703020 | 2008-07-03 | ASSUMED NAME CORP INITIAL FILING | 2008-07-03 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State