Name: | BILBERRY FARM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1932 (93 years ago) |
Entity Number: | 42226 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 45 GROVE ST SUITE 4, NEW YORK, NY, United States, 10014 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 75
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD BUTENSKY | Chief Executive Officer | 45 GROVE ST SUITE 4, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-05 | 2024-03-05 | Address | 45 GROVE ST SUITE 4, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2023-10-27 | 2024-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 75, Par value: 0 |
2023-10-27 | 2024-03-05 | Address | 45 GROVE ST SUITE 4, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2023-10-27 | 2024-03-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-06-13 | 2023-10-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305005090 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
231027002727 | 2023-10-27 | BIENNIAL STATEMENT | 2022-03-01 |
230613001574 | 2023-06-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-12 |
020604000264 | 2002-06-04 | ANNULMENT OF DISSOLUTION | 2002-06-04 |
C208893-2 | 1994-04-13 | ASSUMED NAME CORP INITIAL FILING | 1994-04-13 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State