Search icon

SHAKER FARM CORPORATION

Print

Details

Entity Number 541129

Status Active

NameSHAKER FARM CORPORATION

CountyLivingston

Date of registration 06 Dec 1979 (45 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 3899 HUSTON ROAD, GENESEO, NY, United States, 14454

Address ZIP code 14454

Shares Details

Shares issued 40000

Share Par Value 0.5

Type PAR VALUE

Chief Executive Officer

Name Role Address

NAOMI W WADSWORTH

Chief Executive Officer

5395 DUTCH CORNERS RD, MT MORRIS, NY, United States, 14510

Agent

Name Role Address

W. AUSTIN WADSWORTH

Agent

BIG TREE FARM, GENESEO, NY, 14454

DOS Process Agent

Name Role Address

SHAKER FARM CORPORATION

DOS Process Agent

3899 HUSTON ROAD, GENESEO, NY, United States, 14454

History

Start date End date Type Value

2012-01-27

2020-10-07

Address

3899 HUSTON ROAD, GENESEO, NY, 14454, USA (Type of address: Service of Process)

2006-02-17

2012-01-27

Address

2627 MAIN ST, PIFFARD, NY, 14533, 9709, USA (Type of address: Principal Executive Office)

2006-02-17

2012-01-27

Address

C/O SARA Y SCONDRAS, 2627 MAIN ST, PIFFARD, NY, 14533, 9709, USA (Type of address: Service of Process)

2000-01-12

2006-02-17

Address

C/O SARA Y SCONDRAS, 3899 HUSTON RD, GENESEO, NY, 14454, 9702, USA (Type of address: Principal Executive Office)

1997-12-29

2006-02-17

Address

3899 HUSTON RD, GENESEO, NY, 14454, USA (Type of address: Service of Process)

1997-12-29

2000-01-12

Address

SARA Y DELAVERGNE, 3899 HUSTON RD, GENESEO, NY, 14454, USA (Type of address: Principal Executive Office)

1997-12-29

2009-12-30

Address

38 CROSSETT RD, GENESEO, NY, 14454, USA (Type of address: Chief Executive Officer)

1993-03-09

1997-12-29

Address

3899 HUSTON ROAD, GENESEO, NY, 14454, USA (Type of address: Principal Executive Office)

1993-03-09

1997-12-29

Address

3899 HUSTON ROAD, GENESEO, NY, 14454, USA (Type of address: Service of Process)

1993-03-09

1997-12-29

Address

3899 HUSTON ROAD, GENESEO, NY, 14454, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

201102000229

2020-11-02

CERTIFICATE OF AMENDMENT

2020-11-02

201007061036

2020-10-07

BIENNIAL STATEMENT

2019-12-01

20170103026

2017-01-03

ASSUMED NAME CORP INITIAL FILING

2017-01-03

140102002298

2014-01-02

BIENNIAL STATEMENT

2013-12-01

120127002213

2012-01-27

BIENNIAL STATEMENT

2011-12-01

091230002259

2009-12-30

BIENNIAL STATEMENT

2009-12-01

071219002379

2007-12-19

BIENNIAL STATEMENT

2007-12-01

060217002541

2006-02-17

BIENNIAL STATEMENT

2005-12-01

031208002745

2003-12-08

BIENNIAL STATEMENT

2003-12-01

000112002659

2000-01-12

BIENNIAL STATEMENT

1999-12-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts