Search icon

FARMVET.COM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FARMVET.COM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2013 (12 years ago)
Entity Number: 4454870
ZIP code: 12207
County: New York
Place of Formation: Tennessee
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1254 OLD HILLSBORO RD, FRANKLIN, TN, United States, 37069

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WAYNE GIBSON Chief Executive Officer 3224 BAKER LANE,, FRANKLIN, TN, United States, 37064

History

Start date End date Type Value
2019-01-28 2019-04-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-09-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-09-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210907000516 2021-09-07 BIENNIAL STATEMENT 2021-09-07
190904060767 2019-09-04 BIENNIAL STATEMENT 2019-09-01
190424000312 2019-04-24 CERTIFICATE OF CHANGE 2019-04-24
SR-64806 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-64805 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2022-03-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
JAQUEZ
Party Role:
Plaintiff
Party Name:
FARMVET.COM, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State