Search icon

QUEENS FARMS LLC

Company Details

Name: QUEENS FARMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2019 (6 years ago)
Entity Number: 5610563
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 54 state street, ste 804, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 state street, ste 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

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:
QMFLKM4A27K2
UEI Expiration Date:
2023-04-04

Business Information

Activation Date:
2022-03-08
Initial Registration Date:
2022-03-05

History

Start date End date Type Value
2023-08-14 2024-10-01 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2023-08-14 2024-10-01 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2019-08-26 2023-08-14 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2019-08-26 2023-08-14 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001036089 2024-09-18 CERTIFICATE OF CHANGE BY ENTITY 2024-09-18
230814001195 2023-08-14 BIENNIAL STATEMENT 2023-08-01
210812000708 2021-08-12 BIENNIAL STATEMENT 2021-08-12
190826010372 2019-08-26 ARTICLES OF ORGANIZATION 2019-08-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State