ALLEN FARM LANE, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | ALLEN FARM LANE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Sub status: | Ready for Revocation |
Date Formed: | 03 Dec 2021 |
Branch of: | ALLEN FARM LANE, INC., NEW YORK (Company Number 5885600) |
Business ALEI: | 2408074 |
Annual report due: | 22 Dec 2022 |
Business address: | 31 HUDSON YARDS 11FL #26, NEW YORK, NY, 10001, UNITED STATES |
Mailing address: | 31 HUDSON YARDS 11FL #26, NEW YORK, NY, UNITED STATES, 10001 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
JED LIPINSKI | Officer | 31 HUDSON YARDS 11FL #26, NEW YORK, NY, 10001, United States | 90 GALLOWS HILL RD., REDDING, CT, 06896, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012776111 | 2024-09-27 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012670905 | 2024-06-21 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0012664017 | 2024-06-12 | 2024-07-12 | Agent Resignation | Agent Resignation | - |
BF-0010179552 | 2021-12-03 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information