Name: | FARROW & BALL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1999 (26 years ago) |
Entity Number: | 2369291 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | Delaware |
Principal Address: | 32 E 22nd St, NEW YORK, NY, United States, 10010 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PAUL COLLEY | Chief Executive Officer | 32 E 22ND ST, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | 32 E 22ND ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2025-04-07 | 2025-04-07 | Address | 479 THIRD AVE, STE 1519, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2023-04-19 | Address | 479 THIRD AVE, STE 1519, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2025-04-07 | Address | 32 E 22ND ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2023-04-19 | Address | 32 E 22ND ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407000104 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
230419000063 | 2023-04-19 | BIENNIAL STATEMENT | 2023-04-01 |
210407060284 | 2021-04-07 | BIENNIAL STATEMENT | 2021-04-01 |
190411060240 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
SR-29003 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
190391 | OL VIO | INVOICED | 2012-11-20 | 250 | OL - Other Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State