Name: | DERLE FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1954 (71 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 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
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) |
2025-04-22 | 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 |
2025-03-11 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-10 | 2025-03-11 | 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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State