Name: | ONDA FARM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jun 2016 (9 years ago) |
Entity Number: | 4959001 |
ZIP code: | 12816 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 177 ENGLISH ROAD, CAMBRIDGE, NY, United States, 12816 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NJ43PN38HV18 | 2025-03-25 | 177 ENGLISH RD, CAMBRIDGE, NY, 12816, 2019, USA | 177 ENGLISH RD, CAMBRIDGE, NY, 12816, 2019, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 21 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-03-27 |
Initial Registration Date | 2017-06-07 |
Entity Start Date | 2016-06-07 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ROXANNE C DAVIS |
Role | SOLE MEMBER |
Address | 177 ENGLISH ROAD, CAMBRIDGE, NY, 12816, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ROXANNE C DAVIS |
Role | SOLE MEMBER |
Address | 177 ENGLISH ROAD, CAMBRIDGE, NY, 12816, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
ONDA FARM, LLC | DOS Process Agent | 177 ENGLISH ROAD, CAMBRIDGE, NY, United States, 12816 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-05 | 2024-06-05 | Address | 177 ENGLISH ROAD, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process) |
2016-06-07 | 2018-06-05 | Address | 102 THOMAS ROAD, GALSEVOORT, NY, 12831, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605001838 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
220601002162 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
200605060024 | 2020-06-05 | BIENNIAL STATEMENT | 2020-06-01 |
180605007558 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160607000476 | 2016-06-07 | ARTICLES OF ORGANIZATION | 2016-06-07 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State