FRESH BABY, LLC
Headquarter
Name: | FRESH BABY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jan 2002 (24 years ago) |
Entity Number: | 2719886 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Fresh Baby's mission is to reduce U.S. diet-related chronic disease rates by improving the way Americans eat and move. We are a Gold Champion level USDA National Strategic MyPlate partner supporting the National efforts to make MyPlate a household name. We offer a product line includes nutrition education reinforcement and physical activity products for all ages. Along with helping people stay active, our areas of expertise include critical areas where food choices are made, including food shopping, meal preparation, and mealtime. |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Contact Details
Website http://www.freshbaby.com
Phone +1 231-348-2706
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
registered agent solutions, inc. | Agent | 99 washington avenue, suite 700, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-08-06 | Address | 99 washington avenue, suite 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2024-01-08 | 2024-08-06 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2021-11-19 | 2024-01-08 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2021-11-19 | 2024-01-08 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-08-07 | 2021-11-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806002322 | 2024-07-25 | CERTIFICATE OF CHANGE BY AGENT | 2024-07-25 |
240108004774 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
220103003946 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
211119002010 | 2021-11-19 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-19 |
200108060342 | 2020-01-08 | BIENNIAL STATEMENT | 2020-01-01 |
This company hasn't received any reviews.
Date of last update: 25 Aug 2025
Sources: New York Secretary of State