Search icon

LEBANON WEST FARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEBANON WEST FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2012 (13 years ago)
Entity Number: 4235793
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 902 BROADWAY 13TH FLR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM WEINSTEIN Chief Executive Officer 902 BROADWAY, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001647843
Phone:
212-243-9090

Latest Filings

Form type:
D
File number:
021-243551
Filing date:
2015-07-13
File:

History

Start date End date Type Value
2024-04-30 2024-04-30 Address C/O PHIPPS HOUSES, 902 BROADWAY 13TH FLR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-04-30 2024-04-30 Address 902 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-28 2024-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430023452 2024-04-30 BIENNIAL STATEMENT 2024-04-30
220505002237 2022-05-05 BIENNIAL STATEMENT 2022-04-01
200428060110 2020-04-28 BIENNIAL STATEMENT 2020-04-01
180419006162 2018-04-19 BIENNIAL STATEMENT 2018-04-01
160421006121 2016-04-21 BIENNIAL STATEMENT 2016-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State