Search icon

THE TINKER FARM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE TINKER FARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 2014 (11 years ago)
Date of dissolution: 06 Jun 2024
Entity Number: 4563506
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 891 E 21ST STREET, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ACHARA KELLEY Chief Executive Officer 891 E 21ST STREET, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-06-24 2024-06-24 Address 891 E 21ST STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2022-09-30 2024-06-24 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-06-24 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-04-20 2024-06-24 Address 891 E 21ST STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2018-04-18 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240624000175 2024-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-06
220930016631 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017256 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220717000048 2022-07-17 BIENNIAL STATEMENT 2022-04-01
200402060191 2020-04-02 BIENNIAL STATEMENT 2020-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State