Name: | TWO SPARROWS FARM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Apr 2019 (6 years ago) |
Entity Number: | 5526616 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-08 | 2025-04-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-08 | 2025-04-04 | Address | 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2023-04-08 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-04-08 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-03 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-04-03 | 2022-09-28 | 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 |
---|---|---|---|
250404000121 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
230408000026 | 2023-04-08 | BIENNIAL STATEMENT | 2023-04-01 |
220928010629 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928024444 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210430060243 | 2021-04-30 | BIENNIAL STATEMENT | 2021-04-01 |
201123000288 | 2020-11-23 | CERTIFICATE OF PUBLICATION | 2020-11-23 |
191114000089 | 2019-11-14 | CERTIFICATE OF AMENDMENT | 2019-11-14 |
190403010130 | 2019-04-03 | ARTICLES OF ORGANIZATION | 2019-04-03 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State