Search icon

SEGREST FARMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SANDY MOORE Chief Executive Officer 1340 TREAT BLVD SUITE 600, WALNUT CREEK, CA, United States, 94597

History

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)

Filings

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