ALLEN FARM LANE, INC.
Headquarter
Name: | ALLEN FARM LANE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 25 Nov 2020 (5 years ago) |
Entity Number: | 5885600 |
ZIP code: | 95833 |
County: | New York |
Place of Formation: | New York |
Address: | 2804 GATEWAY OAKS DR. #100, SACRAMENTO, CA, United States, 95833 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 2804 GATEWAY OAKS DR. #100, SACRAMENTO, CA, United States, 95833 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-29 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2024-03-20 | 2025-04-16 | Address | 2804 GATEWAY OAKS DR. #100, SACRAMENTO, CA, 95833, 4343, USA (Type of address: Service of Process) |
2024-03-08 | 2025-04-16 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2023-11-07 | 2024-03-20 | Address | 2804 GATEWAY OAKS DR. #100, SACRAMENTO, CA, 95833, 4343, USA (Type of address: Service of Process) |
2023-10-27 | 2024-03-08 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416004493 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
240320002360 | 2024-03-08 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-03-08 |
231107001431 | 2023-10-27 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-10-27 |
201125000350 | 2020-11-25 | CERTIFICATE OF INCORPORATION | 2020-11-25 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State