OAK TREE FARM DAIRY, INC.

Name: | OAK TREE FARM DAIRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1941 (84 years ago) |
Date of dissolution: | 25 May 2021 |
Entity Number: | 53365 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 44 MARINERS LANE, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 2
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
OAK TREE FARM DAIRY, INC. | DOS Process Agent | 44 MARINERS LANE, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
L. CHARLENE COSMAN | Chief Executive Officer | 44 MARINERS LANE, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-06 | 2017-10-27 | Address | 544 ELWOOD RD, EAST NORTHPORT, NY, 11731, 4899, USA (Type of address: Chief Executive Officer) |
1999-07-27 | 2015-07-06 | Address | 544 ELWOOD RD, EAST NORTHPORT, NY, 11731, 4899, USA (Type of address: Chief Executive Officer) |
1995-11-29 | 2017-10-27 | Address | 544 ELWOOD ROAD, EAST NORTHPORT, NY, 11731, 4899, USA (Type of address: Service of Process) |
1995-11-29 | 1999-07-27 | Address | 544 ELWOOD ROAD, EAST NORTHPORT, NY, 11731, 4899, USA (Type of address: Chief Executive Officer) |
1995-11-29 | 2017-10-27 | Address | 544 ELWOOD ROAD, EAST NORTHPORT, NY, 11731, 4899, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210525000176 | 2021-05-25 | CERTIFICATE OF DISSOLUTION | 2021-05-25 |
171027006320 | 2017-10-27 | BIENNIAL STATEMENT | 2017-07-01 |
150706006623 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
130909006809 | 2013-09-09 | BIENNIAL STATEMENT | 2013-07-01 |
110908002628 | 2011-09-08 | BIENNIAL STATEMENT | 2011-07-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State