Name: | BROOKSIDE FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1977 (48 years ago) |
Entity Number: | 432835 |
ZIP code: | 12020 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 824 STATE ROUTE 67, BALLSTON SPA, NY, United States, 12020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BROOKSIDE FARMS, INC. | DOS Process Agent | 824 STATE ROUTE 67, BALLSTON SPA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
IAN C MURRAY | Chief Executive Officer | 824 STATE ROUTE 67, BALLSTON SPA, NY, United States, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-22 | 2015-05-08 | Address | 824 ROUTE 67, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2006-02-22 | 2015-05-08 | Address | 824 ROUTE 67, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office) |
2006-02-22 | 2015-05-08 | Address | 824 ROUTE 67, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
1977-05-02 | 2006-02-22 | Address | 116 PARK AVE., MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210708000885 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
190705060124 | 2019-07-05 | BIENNIAL STATEMENT | 2019-05-01 |
20181211010 | 2018-12-11 | ASSUMED NAME CORP INITIAL FILING | 2018-12-11 |
171006006480 | 2017-10-06 | BIENNIAL STATEMENT | 2017-05-01 |
150508006264 | 2015-05-08 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State