Search icon

OFF THE FARM, INC.

Company Details

Name: OFF THE FARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 2011 (14 years ago)
Date of dissolution: 20 Nov 2024
Entity Number: 4112589
ZIP code: 90405
County: Kings
Place of Formation: New York
Address: 424 OCEAN PARK BLVD, Apt 1, Santa Monica, CA, United States, 90405
Principal Address: 424 OCEAN PARK BLVD APT 1, SANTA MONICA, CA, United States, 90405

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SABRINA A. MOSSBERG Chief Executive Officer 424 OCEAN PARK BLVD APT 1, SANTA MONICA, CA, United States, 90405

DOS Process Agent

Name Role Address
SABRINA A. MOSSBERG DOS Process Agent 424 OCEAN PARK BLVD, Apt 1, Santa Monica, CA, United States, 90405

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 424 OCEAN PARK BLVD APT 1, SANTA MONICA, CA, 90405, USA (Type of address: Chief Executive Officer)
2023-08-03 2025-02-28 Address 424 OCEAN PARK BLVD APT 1, SANTA MONICA, CA, 90405, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-03 2023-08-03 Address 424 OCEAN PARK BLVD APT 1, SANTA MONICA, CA, 90405, USA (Type of address: Chief Executive Officer)
2023-08-03 2025-02-28 Address 424 OCEAN PARK BLVD, Apt 1, Santa Monica, CA, 90405, USA (Type of address: Service of Process)
2021-07-28 2023-08-03 Address 424 OCEAN PARK BLVD APT 1, SANTA MONICA, CA, 90405, USA (Type of address: Service of Process)
2021-07-28 2023-08-03 Address 424 OCEAN PARK BLVD APT 1, SANTA MONICA, CA, 90405, USA (Type of address: Chief Executive Officer)
2021-07-28 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-29 2021-07-28 Address 424 OCEAN PARK BLVD APT 1, SANTA MONICA, CA, 90405, USA (Type of address: Service of Process)
2021-04-29 2021-07-28 Address 424 OCEAN PARK BLVD APT 1, SANTA MONICA, CA, 90405, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250228003140 2024-11-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-20
230803004134 2023-08-03 BIENNIAL STATEMENT 2023-06-01
210728001581 2021-07-28 BIENNIAL STATEMENT 2021-07-28
210429060257 2021-04-29 BIENNIAL STATEMENT 2019-06-01
110628000717 2011-06-28 CERTIFICATE OF INCORPORATION 2011-06-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State