Search icon

BROOKWOOD FARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROOKWOOD FARMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2014 (10 years ago)
Entity Number: 4684638
ZIP code: 12260
County: New York
Place of Formation: North Carolina
Address: 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, United States, 12260
Principal Address: 1015 ALSTON BRIDGE RD, SILER CITY, NC, United States, 27215

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
JERRY WOOD, III Chief Executive Officer 1015 ALSTON BRIDGE RD, SILER CITY, NC, United States, 27215

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, 12260

History

Start date End date Type Value
2023-11-14 2025-03-17 Address 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-11-14 2025-03-17 Address 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-01-28 2023-11-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-12-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250317001744 2025-03-17 BIENNIAL STATEMENT 2025-03-17
231114002774 2023-11-13 CERTIFICATE OF CHANGE BY ENTITY 2023-11-13
SR-69840 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-69841 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141224000153 2014-12-24 APPLICATION OF AUTHORITY 2014-12-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State