Search icon

WM. BOLTHOUSE FARMS, INC.

Company Details

Name: WM. BOLTHOUSE FARMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2012 (13 years ago)
Entity Number: 4267924
ZIP code: 63105
County: New York
Place of Formation: Michigan
Address: 120 South Central Avenue, Suite 400, Clayton, NY, United States, 63105
Principal Address: 7200 EAST BRUNDAGE LANE, BAKERSFIELD, CA, United States, 93307

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 120 South Central Avenue, Suite 400, Clayton, NY, United States, 63105

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STEVE CORNELL Chief Executive Officer 7200 EAST BRUNDAGE LANE, BAKERSFIELD, CA, United States, 93307

History

Start date End date Type Value
2024-07-29 2024-07-29 Address 7200 EAST BRUNDAGE LANE, BAKERSFIELD, CA, 93307, USA (Type of address: Chief Executive Officer)
2020-07-28 2024-07-29 Address 7200 EAST BRUNDAGE LANE, BAKERSFIELD, CA, 93307, USA (Type of address: Chief Executive Officer)
2020-07-28 2024-07-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-02 2020-07-28 Address 7200 EAST BRUNDAGE LANE, BAKERSFIELD,, CA, 93307, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240729000633 2024-07-29 BIENNIAL STATEMENT 2024-07-29
220701001912 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200728060163 2020-07-28 BIENNIAL STATEMENT 2020-07-01
SR-61050 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180702007599 2018-07-02 BIENNIAL STATEMENT 2018-07-01

Court Cases

Court Case Summary

Filing Date:
2023-01-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
SMITH
Party Role:
Plaintiff
Party Name:
WM. BOLTHOUSE FARMS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-09-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
WM. BOLTHOUSE FARMS, INC.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State