Name: | ROOSTER RIDGE FARMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 2011 (14 years ago) |
Entity Number: | 4160889 |
ZIP code: | 10998 |
County: | Orange |
Place of Formation: | New York |
Address: | 165 STATE LINE RD, WESTTOWN, NY, United States, 10998 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA A. PICCILLO | DOS Process Agent | 165 STATE LINE RD, WESTTOWN, NY, United States, 10998 |
Name | Role | Address |
---|---|---|
PATRICIA A. PICCILLO | Chief Executive Officer | 165 STATE LINE RD, WESTTOWN, NY, United States, 10998 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-26 | 2025-02-26 | Address | 165 STATELINE RD, WESTTOWN, NY, 10998, USA (Type of address: Chief Executive Officer) |
2013-12-02 | 2025-02-26 | Address | 165 STATELINE RD, WESTTOWN, NY, 10998, USA (Type of address: Chief Executive Officer) |
2011-11-02 | 2025-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-11-02 | 2025-02-26 | Address | 165 STATE LINE RD., WEST TOWN, NY, 10998, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226000704 | 2025-02-26 | BIENNIAL STATEMENT | 2025-02-26 |
171109006174 | 2017-11-09 | BIENNIAL STATEMENT | 2017-11-01 |
151127006013 | 2015-11-27 | BIENNIAL STATEMENT | 2015-11-01 |
131202006010 | 2013-12-02 | BIENNIAL STATEMENT | 2013-11-01 |
111102000331 | 2011-11-02 | CERTIFICATE OF INCORPORATION | 2011-11-02 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State