Search icon

INDEPENDENCE FARMS, INC.

Company Details

Name: INDEPENDENCE FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1982 (43 years ago)
Date of dissolution: 29 May 2003
Entity Number: 767589
ZIP code: 12514
County: Dutchess
Place of Formation: New York
Address: STANFORD ROAD, CLINTON CORNERS, NY, United States, 12514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent STANFORD ROAD, CLINTON CORNERS, NY, United States, 12514

Chief Executive Officer

Name Role Address
ROGER A. GOLDMAN Chief Executive Officer 749 STANFORD RD, CLINTON CORNERS, NY, United States, 12514

History

Start date End date Type Value
1993-06-18 2002-05-01 Address STANFORD ROAD, CLINTON CORNERS, NY, 12514, USA (Type of address: Chief Executive Officer)
1982-05-03 1993-06-18 Address STANFORD RD, CLINTON CORNERS, NY, 12514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030529000881 2003-05-29 CERTIFICATE OF DISSOLUTION 2003-05-29
020501002449 2002-05-01 BIENNIAL STATEMENT 2002-05-01
000504002069 2000-05-04 BIENNIAL STATEMENT 2000-05-01
980428002511 1998-04-28 BIENNIAL STATEMENT 1998-05-01
960813002563 1996-08-13 BIENNIAL STATEMENT 1996-05-01
960513000038 1996-05-13 CERTIFICATE OF AMENDMENT 1996-05-13
930618002377 1993-06-18 BIENNIAL STATEMENT 1993-05-01
A864809-6 1982-05-03 CERTIFICATE OF INCORPORATION 1982-05-03

Date of last update: 28 Feb 2025

Sources: New York Secretary of State