Name: | BIG FOOT FARMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2004 (21 years ago) |
Entity Number: | 3064861 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Wisconsin |
Principal Address: | C/O WMX, OAKBROOK TERR TWR, STE 2242, OAKBOOK TERRACE, IL, United States, 60181 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 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 |
---|---|---|
DEAN L BUNTROCK | Chief Executive Officer | OAKBROOK TERRACE TOWER, STE 2242, OAKBROOK TERRACE, IL, United States, 60181 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-10 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-06-10 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200629060662 | 2020-06-29 | BIENNIAL STATEMENT | 2020-06-01 |
SR-39313 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-39314 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160804002010 | 2016-08-04 | BIENNIAL STATEMENT | 2016-06-01 |
060630002503 | 2006-06-30 | BIENNIAL STATEMENT | 2006-06-01 |
040610000861 | 2004-06-10 | APPLICATION OF AUTHORITY | 2004-06-10 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State