Name: | 35 FARMSTEAD, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Jan 2020 (5 years ago) |
Date of dissolution: | 13 Feb 2025 |
Entity Number: | 5685159 |
ZIP code: | 10020 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1 Rockefeller Plaza Suite. 1204, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza Suite. 1204, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-25 | 2025-03-17 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2024-11-25 | 2025-03-17 | Address | 1 Rockefeller Plaza Suite. 1204, New York, NY, 10020, USA (Type of address: Service of Process) |
2024-11-22 | 2024-11-25 | Address | 1 Rockefeller Plaza Suite. 1204, New York, NY, 10020, USA (Type of address: Service of Process) |
2020-01-09 | 2024-11-22 | Address | 35 FARMSTEAD LANE, WATERMILL, NY, 11976, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250317003810 | 2025-02-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-13 |
241122002877 | 2024-11-22 | BIENNIAL STATEMENT | 2024-11-22 |
241125001710 | 2024-11-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-22 |
210330000422 | 2021-03-30 | CERTIFICATE OF PUBLICATION | 2021-03-30 |
200109010028 | 2020-01-09 | ARTICLES OF ORGANIZATION | 2020-01-09 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State