THE LAZY DOG COOKIE CO. INC.

Name: | THE LAZY DOG COOKIE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 2008 (17 years ago) |
Entity Number: | 3632260 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 30 Storage Lane, Saratoga Springs, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE LAZY DOG COOKIE CO. INC. | DOS Process Agent | 30 Storage Lane, Saratoga Springs, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
AMY AUGUSTINE | Chief Executive Officer | 30 STORAGE LANE, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 30 STORAGE LANE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-02-12 | Address | 32 RALPH STREET, SUITE 601, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2019-01-09 | 2025-02-12 | Address | 32 RALPH STREET, SUITE 601, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2019-01-09 | 2025-02-12 | Address | 32 RALPH STREET, SUITE 601, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
2014-04-18 | 2019-01-09 | Address | 101 FORD ST, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212003359 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
230124002836 | 2023-01-24 | BIENNIAL STATEMENT | 2022-02-01 |
201015060511 | 2020-10-15 | BIENNIAL STATEMENT | 2020-02-01 |
190109060281 | 2019-01-09 | BIENNIAL STATEMENT | 2018-02-01 |
140418002011 | 2014-04-18 | BIENNIAL STATEMENT | 2014-02-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State