Name: | CUMBERLAND FARMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1984 (41 years ago) |
Entity Number: | 944656 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 165 FLANDERS RD, WESTBOROUGH, MA, United States, 01581 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN CAREY | Chief Executive Officer | 165 FLANDERS RD, WESTBOROUGH, MA, United States, 01581 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
738424 | Retail grocery store | No data | No data | No data | 527 ROUTE 67, BALLSTON SPA, NY, 12020 | No data |
745715 | Retail grocery store | No data | No data | No data | 1252 STATE ROUTE 29, GREENWICH, NY, 12834 | No data |
015180 | Retail grocery store | No data | No data | No data | 1093 RT 9, COHOES, NY, 12047 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-06 | 2024-09-06 | Address | 165 FLANDERS RD, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer) |
2020-10-13 | 2024-09-06 | Address | 165 FLANDERS RD, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer) |
2020-09-17 | 2024-09-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-09-17 | 2024-09-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-09-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240906003270 | 2024-09-06 | BIENNIAL STATEMENT | 2024-09-06 |
220927000618 | 2022-09-27 | BIENNIAL STATEMENT | 2022-09-01 |
201013060331 | 2020-10-13 | BIENNIAL STATEMENT | 2020-09-01 |
200917000058 | 2020-09-17 | CERTIFICATE OF CHANGE | 2020-09-17 |
SR-13262 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
267874 | CNV_SI | INVOICED | 2004-06-25 | 200 | SI - Certificate of Inspection fee (scales) |
271603 | CNV_SI | INVOICED | 2004-06-15 | 200 | SI - Certificate of Inspection fee (scales) |
271609 | CNV_SI | INVOICED | 2004-06-15 | 200 | SI - Certificate of Inspection fee (scales) |
270947 | CNV_SI | INVOICED | 2004-06-15 | 200 | SI - Certificate of Inspection fee (scales) |
270965 | CNV_SI | INVOICED | 2004-06-15 | 200 | SI - Certificate of Inspection fee (scales) |
271398 | CNV_SI | INVOICED | 2004-05-12 | 200 | SI - Certificate of Inspection fee (scales) |
271591 | CNV_SI | INVOICED | 2004-05-12 | 200 | SI - Certificate of Inspection fee (scales) |
269743 | CNV_SI | INVOICED | 2004-05-12 | 200 | SI - Certificate of Inspection fee (scales) |
270012 | CNV_SI | INVOICED | 2004-05-12 | 200 | SI - Certificate of Inspection fee (scales) |
263265 | CNV_SI | INVOICED | 2003-06-12 | 200 | SI - Certificate of Inspection fee (scales) |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State