Name: | TREAT FARM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1993 (31 years ago) |
Entity Number: | 1781219 |
ZIP code: | 02908 |
County: | Herkimer |
Place of Formation: | New York |
Address: | Cameron & Mittleman LLP, 301 Promenade Street, Providence, RI, United States, 02908 |
Principal Address: | 80 THOREAU LANE, WAKEFIELD, RI, United States, 02879 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SARAH T. ALGIE | Chief Executive Officer | 80 THOREAU LANE, WAKEFIELD, RI, United States, 02879 |
Name | Role | Address |
---|---|---|
BRIDGET L. MULLANEY, ESQ. | DOS Process Agent | Cameron & Mittleman LLP, 301 Promenade Street, Providence, RI, United States, 02908 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-04 | 2023-12-04 | Address | 80 THOREAU LANE, WAKEFIELD, RI, 02879, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2023-12-04 | Address | SILVER ST, LITCHFIELD, NY, 13357, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2023-05-08 | Address | 80 THOREAU LANE, WAKEFIELD, RI, 02879, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2023-12-04 | Address | SILVER ST, LITCHFIELD, NY, 13357, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2023-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204003305 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
230508001696 | 2023-05-08 | BIENNIAL STATEMENT | 2021-12-01 |
140129002095 | 2014-01-29 | BIENNIAL STATEMENT | 2013-12-01 |
120111003298 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
091214002542 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State