Search icon

BABCOCK POULTRY FARM, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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