Search icon

DEERLICK FARMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEERLICK FARMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1980 (45 years ago)
Entity Number: 646691
ZIP code: 12758
County: Sullivan
Place of Formation: New York
Address: 1532 BEAVERKILL ROAD, LEW BEACH, NY, United States, 12758
Principal Address: 1532 BEAVERKILL RD, LEW BEACH, NY, United States, 12758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEERLICK FARMS INC. DOS Process Agent 1532 BEAVERKILL ROAD, LEW BEACH, NY, United States, 12758

Chief Executive Officer

Name Role Address
LAWRENCE A GOOBERMAN Chief Executive Officer 1532 BEAVERKILL RD, LEW BEACH, NY, United States, 12758

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 1532 BEAVERKILL RD, LEW BEACH, NY, 12758, USA (Type of address: Chief Executive Officer)
2021-04-12 2024-08-01 Address 1532 BEAVERKILL RD, LEW BEACH, NY, 12758, USA (Type of address: Service of Process)
2010-09-07 2021-04-12 Address 1532 BEAVERKILL RD, LEW BEACH, NY, 12758, USA (Type of address: Service of Process)
2010-09-07 2024-08-01 Address 1532 BEAVERKILL RD, LEW BEACH, NY, 12758, USA (Type of address: Chief Executive Officer)
2004-09-09 2010-09-07 Address 1532 BEAVERKILL RD, LEW BEACH, NY, 12753, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240801042124 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220923003076 2022-09-23 BIENNIAL STATEMENT 2022-08-01
210412060582 2021-04-12 BIENNIAL STATEMENT 2020-08-01
150120006236 2015-01-20 BIENNIAL STATEMENT 2014-08-01
120829002303 2012-08-29 BIENNIAL STATEMENT 2012-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State