Name: | FRIEND OF A FARMER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1985 (40 years ago) |
Entity Number: | 1032117 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 77 IRVING PL, NEW YORK, NY, United States, 10003 |
Principal Address: | 2 MAIN ST, ROSLYN, NY, United States, 11576 |
Contact Details
Phone +1 212-477-2188
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERRY MORABITO | Chief Executive Officer | 2 MAIN ST, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 IRVING PL, NEW YORK, NY, United States, 10003 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-23-132663 | No data | Alcohol sale | 2023-07-24 | 2023-07-24 | 2025-07-31 | 77 IRVING PLACE, NEW YORK, New York, 10003 | Restaurant |
0819452-DCA | Inactive | Business | 2005-03-02 | No data | 2020-02-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 2 MAIN ST, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2023-09-11 | 2024-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-06 | 2023-09-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-05-24 | 2024-07-02 | Address | 2 MAIN ST, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2002-05-24 | 2024-07-02 | Address | 77 IRVING PL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702005094 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
020524002499 | 2002-05-24 | BIENNIAL STATEMENT | 2001-10-01 |
991028002163 | 1999-10-28 | BIENNIAL STATEMENT | 1999-10-01 |
971023002250 | 1997-10-23 | BIENNIAL STATEMENT | 1997-10-01 |
950601002266 | 1995-06-01 | BIENNIAL STATEMENT | 1993-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174491 | SWC-CIN-INT | CREDITED | 2020-04-10 | 674.1900024414062 | Sidewalk Cafe Interest for Consent Fee |
3164620 | SWC-CON-ONL | CREDITED | 2020-03-03 | 10336.099609375 | Sidewalk Cafe Consent Fee |
3015750 | SWC-CIN-INT | INVOICED | 2019-04-10 | 659.0399780273438 | Sidewalk Cafe Interest for Consent Fee |
2997943 | SWC-CON-ONL | INVOICED | 2019-03-06 | 10103.7099609375 | Sidewalk Cafe Consent Fee |
2773475 | SWC-CIN-INT | INVOICED | 2018-04-10 | 646.77001953125 | Sidewalk Cafe Interest for Consent Fee |
2752281 | SWC-CON-ONL | INVOICED | 2018-03-01 | 9915.3203125 | Sidewalk Cafe Consent Fee |
2731736 | NGC | INVOICED | 2018-01-22 | 20 | No Good Check Fee |
2590571 | SWC-CIN-INT | INVOICED | 2017-04-15 | 633.47998046875 | Sidewalk Cafe Interest for Consent Fee |
2555825 | SWC-CON-ONL | INVOICED | 2017-02-21 | 9711.3798828125 | Sidewalk Cafe Consent Fee |
2499537 | SWC-CIN-INT | INVOICED | 2016-11-29 | 0.009999999776483 | Sidewalk Cafe Interest for Consent Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State