Name: | BREADTREE FARMS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jan 2023 (2 years ago) |
Entity Number: | 6703955 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VPQ9HPC5QBA5 | 2024-07-05 | 7 ROCK ST, GREENWICH, NY, 12834, 1314, USA | 7 ROCK ST, UNIT #2, GREENWICH, NY, 12834, 1314, USA | |||||||||||||||||||||||||||||||||||||
|
URL | www.breadtreefarms.com |
Congressional District | 21 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-07-10 |
Initial Registration Date | 2023-07-06 |
Entity Start Date | 2023-01-17 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | RUSSELL WALLACK |
Address | 7 ROCK ST, GREENWICH, NY, 12834, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | RUSSELL WALLACK |
Address | 7 ROCK ST, GREENWICH, NY, 12834, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-29 | 2025-01-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-01-29 | 2025-01-04 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-04-26 | 2024-01-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-01-20 | 2023-04-26 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250104000325 | 2025-01-04 | BIENNIAL STATEMENT | 2025-01-04 |
240129002981 | 2024-01-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-29 |
230426000195 | 2023-04-25 | CERTIFICATE OF PUBLICATION | 2023-04-25 |
230120001115 | 2023-01-19 | ARTICLES OF ORGANIZATION | 2023-01-19 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State