Search icon

HELLO DOGGIE, INC.

Company Details

Name: HELLO DOGGIE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2002 (23 years ago)
Entity Number: 2780130
ZIP code: 10314
County: New York
Place of Formation: Delaware
Principal Address: 1515 Broadway, NEW YORK, NY, United States, 10036
Address: 1000 SOUTH AVENUE, STATEN ISLAND, NY, United States, 10314

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 1000 SOUTH AVENUE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
CHRIS MCCARTHY Chief Executive Officer 1515 BROADWAY, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
470871262
Plan Year:
2023
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
91
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-13 2024-06-13 Address 604 WEST 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-13 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-10-06 2024-06-13 Address 604 WEST 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2004-08-11 2010-10-06 Address 513 W 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2004-08-11 2010-10-06 Address 513 W 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240613001154 2024-06-13 BIENNIAL STATEMENT 2024-06-13
220627000691 2022-06-27 BIENNIAL STATEMENT 2022-06-01
200609060482 2020-06-09 BIENNIAL STATEMENT 2020-06-01
180601007051 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160613006336 2016-06-13 BIENNIAL STATEMENT 2016-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State