Name: | SUMMERSTOCK FARM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Oct 2014 (11 years ago) |
Entity Number: | 4647423 |
ZIP code: | 12572 |
County: | Dutchess |
Place of Formation: | New York |
Address: | Van Norstrand & Hoolihan, CPA's, PC, 187 E. Market Street, Suite 202, Rhinebeck, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
TIMOTHY P. HOOLIHAN | DOS Process Agent | Van Norstrand & Hoolihan, CPA's, PC, 187 E. Market Street, Suite 202, Rhinebeck, NY, United States, 12572 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-21 | Address | Van Norstrand & Hoolihan, CPA's, PC, 187 E. Market Street, Suite 202, Rhinebeck, NY, 12572, USA (Type of address: Service of Process) |
2023-08-11 | 2025-02-07 | Address | Van Norstrand & Hoolihan, CPA's, PC, 187 E. Market Street, Suite 202, Rhinebeck, NY, 12572, USA (Type of address: Service of Process) |
2014-10-07 | 2023-08-11 | Address | 270 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221002552 | 2025-02-20 | CERTIFICATE OF AMENDMENT | 2025-02-20 |
250207003233 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
230811001671 | 2023-08-11 | BIENNIAL STATEMENT | 2022-10-01 |
141215000417 | 2014-12-15 | CERTIFICATE OF PUBLICATION | 2014-12-15 |
141007010097 | 2014-10-07 | ARTICLES OF ORGANIZATION | 2014-10-07 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State