Name: | GRASS FED INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 2008 (17 years ago) |
Entity Number: | 3711658 |
ZIP code: | 11249 |
County: | Kings |
Place of Formation: | New York |
Address: | 95 BROADWAY, BROOKLYN, NY, United States, 11249 |
Principal Address: | 81 BROADWAY, BROOKLYN, NY, United States, 11249 |
Contact Details
Phone +1 718-486-7091
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW TARLOW | Chief Executive Officer | 95 BROADWAY, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
GRASS FED INC. | DOS Process Agent | 95 BROADWAY, BROOKLYN, NY, United States, 11249 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
615287 | No data | Retail grocery store | No data | No data | 95 BROADWAY, BROOKLYN, NY, 11249 |
2020052-DCA | Inactive | Business | 2015-03-26 | 2022-03-31 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 95 BROADWAY, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2025-03-12 | Address | 95 BROADWAY, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2014-03-11 | 2025-03-12 | Address | 95 BROADWAY, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2014-03-11 | 2020-08-03 | Address | 95 BROADWAY, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2010-08-25 | 2014-03-11 | Address | 95 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312003294 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
200803061508 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180809006381 | 2018-08-09 | BIENNIAL STATEMENT | 2018-08-01 |
161212006317 | 2016-12-12 | BIENNIAL STATEMENT | 2016-08-01 |
140801006509 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3657192 | SCALE-01 | INVOICED | 2023-06-15 | 40 | SCALE TO 33 LBS |
3159275 | RENEWAL | INVOICED | 2020-02-18 | 160 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
3045936 | SCALE-01 | INVOICED | 2019-06-12 | 60 | SCALE TO 33 LBS |
2756710 | SCALE-01 | INVOICED | 2018-03-07 | 60 | SCALE TO 33 LBS |
2741611 | RENEWAL | INVOICED | 2018-02-08 | 160 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
2539573 | SCALE-01 | INVOICED | 2017-01-25 | 60 | SCALE TO 33 LBS |
2291475 | RENEWAL | INVOICED | 2016-03-03 | 160 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
2035442 | SCALE-01 | INVOICED | 2015-04-02 | 40 | SCALE TO 33 LBS |
2028959 | PL VIO | INVOICED | 2015-03-26 | 100 | PL - Padlock Violation |
2028020 | LICENSE | INVOICED | 2015-03-25 | 120 | Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-03-24 | Settlement (Pre-Hearing) | UNLIC STOOPLINE STAND | 1 | 1 | No data | No data |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State