Name: | WATER MILL FARM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Feb 2019 (6 years ago) |
Entity Number: | 5495906 |
ZIP code: | 10036 |
County: | Suffolk |
Place of Formation: | New York |
Address: | ATTN: MARK KEENAN, 7 TIMES SQUARE 15TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ANDERSON KILL P.C. | DOS Process Agent | ATTN: MARK KEENAN, 7 TIMES SQUARE 15TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-13 | 2025-02-01 | Address | ATTN: MARK KEENAN, 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2021-04-21 | 2023-03-13 | Address | ATTN: MARK KEENAN, 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2021-02-02 | 2021-04-21 | Address | 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2019-02-15 | 2021-04-21 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-02-15 | 2021-02-02 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201040911 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230313002497 | 2023-03-13 | BIENNIAL STATEMENT | 2023-02-01 |
210421000556 | 2021-04-21 | CERTIFICATE OF AMENDMENT | 2021-04-21 |
210202061214 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190702000275 | 2019-07-02 | CERTIFICATE OF PUBLICATION | 2019-07-02 |
190215010431 | 2019-02-15 | ARTICLES OF ORGANIZATION | 2019-02-15 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State