Search icon

TREAT FARM, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SARAH T. ALGIE Chief Executive Officer 80 THOREAU LANE, WAKEFIELD, RI, United States, 02879

DOS Process Agent

Name Role Address
BRIDGET L. MULLANEY, ESQ. DOS Process Agent Cameron & Mittleman LLP, 301 Promenade Street, Providence, RI, United States, 02908

History

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

Filings

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