Entity Number 2803629
Status Active
NameBOND STREET FARM, LLC
CountyOrange
Date of registration 22 Aug 2002 (22 years ago) 22 Aug 2002
Legal typeDOMESTIC LIMITED LIABILITY COMPANY
Place of FormationNew York
Address ATTN: STEVEN E. LEWIS, ESQ., 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10169
Address ZIP code
STEVEN E. LEWIS, ESQ.
Agent
230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10169
DUNNINGTON, BARTHOLOW & MILLER LLP
DOS Process Agent
ATTN: STEVEN E. LEWIS, ESQ., 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10169
2019-06-17
2024-08-29
Address
230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10169, USA (Type of address: Registered Agent)
2019-06-17
2024-08-29
Address
ATTN: STEVEN E. LEWIS, ESQ., 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2016-08-09
2019-06-17
Address
ATTN: STEVEN E. LEWIS, ESQ., 250 PARK AVENUE, SUITE 1103, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
2015-12-09
2016-08-09
Address
ATTN: STEVEN E. LEWIS, ESQ., 250 PARK AVENUE, SUITE 1103, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
2015-12-09
2019-06-17
Address
250 PARK AVENUE, SUITE 1103, NEW YORK, NY, 10177, USA (Type of address: Registered Agent)
2010-08-24
2015-12-09
Address
ATTN: STEVEN E LEWIS, ESQ, 1359 BROADWAY / SUITE 600, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-05-14
2015-12-09
Address
1359 BROADWAY, SUITE 600, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2008-05-14
2010-08-24
Address
ATTN: STEVEN E. LEWIS, ESQ., 1359 BROADWAY, SUITE 600, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-11-05
2008-05-14
Address
ATTN: STEVEN E. LEWIS, ESQ., 477 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-11-05
2008-05-14
Address
477 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
240829001139
2024-08-29
BIENNIAL STATEMENT
2024-08-29
220818002330
2022-08-18
BIENNIAL STATEMENT
2022-08-01
200812060118
2020-08-12
BIENNIAL STATEMENT
2020-08-01
190617000564
2019-06-17
CERTIFICATE OF CHANGE
2019-06-17
180807006388
2018-08-07
BIENNIAL STATEMENT
2018-08-01
160809006042
2016-08-09
BIENNIAL STATEMENT
2016-08-01
151209000263
2015-12-09
CERTIFICATE OF CHANGE
2015-12-09
140807006247
2014-08-07
BIENNIAL STATEMENT
2014-08-01
120813006115
2012-08-13
BIENNIAL STATEMENT
2012-08-01
100824003177
2010-08-24
BIENNIAL STATEMENT
2010-08-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts