Search icon

LOCAL CROFTERS INC.

Company Details

Name: LOCAL CROFTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2021 (4 years ago)
Entity Number: 5970262
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 20 PARADISE DR, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 99999

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
LOCAL CROFTERS INC. DOS Process Agent 20 PARADISE DR, SCARSDALE, NY, United States, 10583

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
VANCHIKAL JOSEPH KURIAN Chief Executive Officer 20 PARADISE DR, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2025-03-24 2025-03-24 Address 20 PARADISE DR, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-24 Address 20 PARADISE DR, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2025-03-01 2025-03-24 Shares Share type: PAR VALUE, Number of shares: 99999, Par value: 0.001
2025-03-01 2025-03-24 Address 20 PARADISE DR, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-24 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2025-03-01 2025-03-01 Address 20 PARADISE DR, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-03-31 2025-03-01 Shares Share type: PAR VALUE, Number of shares: 99999, Par value: 0.001
2023-03-31 2025-03-01 Address 20 PARADISE DR, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-01 Address 20 PARADISE DR, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250324001141 2025-03-24 CERTIFICATE OF CHANGE BY ENTITY 2025-03-24
250301049990 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230331002285 2023-03-31 BIENNIAL STATEMENT 2023-03-01
210323010051 2021-03-23 CERTIFICATE OF INCORPORATION 2021-03-23

Date of last update: 22 Mar 2025

Sources: New York Secretary of State