Search icon

GLASS HOUSE FARMS, LLC

Company Details

Name: GLASS HOUSE FARMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2018 (7 years ago)
Entity Number: 5310603
ZIP code: 93308
County: Tompkins
Place of Formation: New York
Address: 7114 Fountain Valley Dr, Bakersfield, CA, United States, 93308

DOS Process Agent

Name Role Address
GLASS HOUSE FARMS, LLC DOS Process Agent 7114 Fountain Valley Dr, Bakersfield, CA, United States, 93308

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
QHHEVMKUMSD3
CAGE Code:
8J5K7
UEI Expiration Date:
2021-03-17

Business Information

Activation Date:
2020-03-30
Initial Registration Date:
2020-03-13

History

Start date End date Type Value
2024-01-31 2024-07-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-01-31 2024-07-17 Address 7114 Fountain Valley Dr, Bakersfield, CA, 93308, USA (Type of address: Service of Process)
2018-03-26 2024-01-31 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-03-26 2024-01-31 Address 10 PINCKNEY RD., ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240717001585 2024-07-03 CERTIFICATE OF PUBLICATION 2024-07-03
240131000998 2024-01-31 BIENNIAL STATEMENT 2024-01-31
200306060992 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180326010041 2018-03-26 ARTICLES OF ORGANIZATION 2018-03-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State