Search icon

ALLEN FARM LANE, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Officer

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

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 -
See something incorrect or outdated? Let us know

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