Name: | DESIMONE FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 2015 (10 years ago) |
Entity Number: | 4755560 |
ZIP code: | 12549 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 545, MONTGOMERY, NY, United States, 12549 |
Principal Address: | 574 ROUTE 416, MONTGOMERY, NY, United States, 12549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEKTARIOS FITZPATRICK | DOS Process Agent | PO BOX 545, MONTGOMERY, NY, United States, 12549 |
Name | Role | Address |
---|---|---|
NEKTARIOS FITZPATRICK | Chief Executive Officer | PO BOX 545, MONTGOMERY, NY, United States, 12549 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-25 | 2025-03-25 | Address | PO BOX 545, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
2025-03-25 | 2025-03-25 | Address | 574 NY-416, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
2021-04-14 | 2025-03-25 | Address | PO BOX 545, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
2021-04-14 | 2025-03-25 | Address | PO BOX 545, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process) |
2015-05-08 | 2021-04-14 | Address | 1593 ROUTE 202, PO BOX 3100, POMONA, NEW YORK 10970, NY, 10970, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325002360 | 2025-03-25 | BIENNIAL STATEMENT | 2025-03-25 |
211008001288 | 2021-10-08 | BIENNIAL STATEMENT | 2021-10-08 |
210414060345 | 2021-04-14 | BIENNIAL STATEMENT | 2019-05-01 |
150508010032 | 2015-05-08 | CERTIFICATE OF INCORPORATION | 2015-05-08 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State