Name: | ALNO GEDNEY FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1982 (43 years ago) |
Entity Number: | 793147 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 870 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 870 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
DAVID NOLLETTI | Chief Executive Officer | 870 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-24 | 2024-09-24 | Address | 870 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2024-09-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-28 | 2024-09-24 | Address | 870 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2023-11-28 | Address | 870 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2024-09-24 | Address | 870 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924001857 | 2024-09-24 | BIENNIAL STATEMENT | 2024-09-24 |
231128001636 | 2023-11-28 | BIENNIAL STATEMENT | 2022-09-01 |
100609000017 | 2010-06-09 | ANNULMENT OF DISSOLUTION | 2010-06-09 |
DP-1626447 | 2002-09-25 | DISSOLUTION BY PROCLAMATION | 2002-09-25 |
000928002605 | 2000-09-28 | BIENNIAL STATEMENT | 2000-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State