DERLE FARMS, INC.

Name: | DERLE FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1954 (72 years ago) |
Entity Number: | 93398 |
ZIP code: | 11556 |
County: | Queens |
Place of Formation: | New York |
Address: | 400 RXR PLAZA, UNIONDALE, NY, United States, 11556 |
Principal Address: | 15 GRUMMAN ROAD WEST, BETHPAGE, NY, United States, 11714 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS ABRAMSON | Chief Executive Officer | C/O DERLE FARMS, 15 GRUMMAN ROAD WEST, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
C/O FARRELL FRITZ, PC | DOS Process Agent | 400 RXR PLAZA, UNIONDALE, NY, United States, 11556 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-22 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-22 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-22 | 2025-04-22 | Address | C/O DERLE FARMS, 15 GRUMMAN ROAD WEST, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2025-03-11 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422004370 | 2025-04-22 | BIENNIAL STATEMENT | 2025-04-22 |
230907003804 | 2023-09-07 | BIENNIAL STATEMENT | 2022-01-01 |
190827000124 | 2019-08-27 | CERTIFICATE OF CHANGE | 2019-08-27 |
180809006317 | 2018-08-09 | BIENNIAL STATEMENT | 2018-01-01 |
150209002006 | 2015-02-09 | BIENNIAL STATEMENT | 2014-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State