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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 120 South Central Avenue, Suite 400, Clayton, NY, United States, 63105 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STEVE CORNELL | Chief Executive Officer | 7200 EAST BRUNDAGE LANE, BAKERSFIELD, CA, United States, 93307 |
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) |
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 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State