Name: | SEGREST FARMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2016 (9 years ago) |
Entity Number: | 4929090 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1340 TREAT BLVD SUITE 600, WALNUT CREEK, CA, United States, 94597 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SANDY MOORE | Chief Executive Officer | 1340 TREAT BLVD SUITE 600, WALNUT CREEK, CA, United States, 94597 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-15 | 2024-04-15 | Address | 1340 TREAT BLVD SUITE 600, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer) |
2020-04-15 | 2024-04-15 | Address | 1340 TREAT BLVD SUITE 600, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer) |
2018-04-13 | 2020-04-15 | Address | 1340 TREAT BLVD SUITE 600, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer) |
2017-02-02 | 2024-04-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-02-02 | 2024-04-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-05-20 | 2017-02-02 | Address | 111 EIGHTH AVENUE 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-04-12 | 2017-02-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240415003839 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
220407003896 | 2022-04-07 | BIENNIAL STATEMENT | 2022-04-01 |
200415060421 | 2020-04-15 | BIENNIAL STATEMENT | 2020-04-01 |
180413006365 | 2018-04-13 | BIENNIAL STATEMENT | 2018-04-01 |
170202000848 | 2017-02-02 | CERTIFICATE OF CHANGE | 2017-02-02 |
160520000647 | 2016-05-20 | CERTIFICATE OF CHANGE | 2016-05-20 |
160412000755 | 2016-04-12 | APPLICATION OF AUTHORITY | 2016-04-12 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State