Name: | LUFF FARMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 2017 (7 years ago) |
Entity Number: | 5256742 |
ZIP code: | 12207 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Principal Address: | 21272 S SHORE RD, THREE MILE BAY, NY, United States, 13693 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
N6D8NJWXG2J7 | 2022-02-22 | 21272 S SHORE RD, THREE MILE BAY, NY, 13693, 7306, USA | 21272 S SHORE RD, THREE MILE BAY, NY, 13693, USA | |||||||||||||||||||||||||||||||||||||||
|
URL | www.Lufffarms.com |
Division Name | LUFF FARMS |
Congressional District | 21 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-03-02 |
Initial Registration Date | 2021-02-08 |
Entity Start Date | 2017-12-27 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KURT N LANNING |
Address | 21272 S SHORE RD, THREE MILE BAY, NY, 13693, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KURT N LANNING |
Address | 21272 S SHORE RD, THREE MILE BAY, NY, 13693, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
LORI LANNING | Chief Executive Officer | 21272 S SHORE RD, THREE MILE BAY, NY, United States, 13693 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Number | Type | Address |
---|---|---|
743694 | Retail grocery store | 21272 S SHORE RD, THREE MILE BAY, NY, 13693 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-27 | 2024-01-27 | Address | 21272 S SHORE RD, THREE MILE BAY, NY, 13693, USA (Type of address: Chief Executive Officer) |
2023-12-13 | 2024-01-15 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2023-12-13 | 2024-01-27 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2023-12-13 | 2023-12-13 | Address | 21272 S SHORE RD, THREE MILE BAY, NY, 13693, USA (Type of address: Chief Executive Officer) |
2023-12-13 | 2024-01-27 | Address | 21272 S SHORE RD, THREE MILE BAY, NY, 13693, USA (Type of address: Chief Executive Officer) |
2023-12-13 | 2024-01-27 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2021-11-03 | 2023-12-13 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2019-12-31 | 2023-12-13 | Address | 21272 S SHORE RD, THREE MILE BAY, NY, 13693, USA (Type of address: Chief Executive Officer) |
2017-12-27 | 2023-12-13 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2017-12-27 | 2021-11-03 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240127000432 | 2024-01-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-15 |
231213022087 | 2023-12-13 | BIENNIAL STATEMENT | 2023-12-13 |
220105004124 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
191231060134 | 2019-12-31 | BIENNIAL STATEMENT | 2019-12-01 |
171227010370 | 2017-12-27 | CERTIFICATE OF INCORPORATION | 2017-12-27 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State