Name: | BABCOCK POULTRY FARM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1946 (78 years ago) |
Date of dissolution: | 01 Mar 1984 |
Entity Number: | 60153 |
ZIP code: | 10005 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1978-06-16 | 2019-01-28 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1978-06-16 | 2019-01-28 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1958-02-28 | 1980-07-07 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 5 |
1946-10-30 | 1978-06-16 | Address | R.D. 3, ITHACA, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-935 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-934 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
B075039-5 | 1984-03-01 | CERTIFICATE OF DISSOLUTION | 1984-03-01 |
A924774-2 | 1982-11-30 | ASSUMED NAME CORP INITIAL FILING | 1982-11-30 |
A681004-3 | 1980-07-07 | CERTIFICATE OF AMENDMENT | 1980-07-07 |
A494965-2 | 1978-06-16 | CERTIFICATE OF AMENDMENT | 1978-06-16 |
A154179-3 | 1974-05-08 | CERTIFICATE OF MERGER | 1974-05-08 |
A144340-4 | 1974-03-26 | CERTIFICATE OF MERGER | 1974-03-31 |
876935-3 | 1970-12-23 | CERTIFICATE OF AMENDMENT | 1970-12-23 |
98378 | 1958-02-28 | CERTIFICATE OF AMENDMENT | 1958-02-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State