Name: | THE A2 MILK COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 2015 (10 years ago) |
Entity Number: | 4732216 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 4909 Pearl East Circle, Suite 300, Boulder, CO, United States, 80301 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BLAKE WALTRIP | Chief Executive Officer | 2995 WILDERNESS PLACE, SUITE 110, BOULDER, CO, United States, 80301 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-06 | 2023-03-06 | Address | 2995 WILDERNESS PLACE, SUITE 110, BOULDER, CO, 80301, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2023-03-06 | Address | 2305 CANYON BLVD, SUITE 103, BOULDER, CO, 80302, USA (Type of address: Chief Executive Officer) |
2021-03-25 | 2023-03-06 | Address | 2305 CANYON BLVD, SUITE 103, BOULDER, CO, 80302, USA (Type of address: Chief Executive Officer) |
2019-03-27 | 2021-03-25 | Address | 349 NEWMARKET PO BOX 109, AUCKLAND, 1149, NZL (Type of address: Chief Executive Officer) |
2017-03-30 | 2019-03-27 | Address | 2305 CANYON BLVD, SUITE 103, BOULDER, CO, 80302, USA (Type of address: Chief Executive Officer) |
2015-03-26 | 2023-03-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230306003137 | 2023-03-06 | BIENNIAL STATEMENT | 2023-03-01 |
210325060196 | 2021-03-25 | BIENNIAL STATEMENT | 2021-03-01 |
190327060194 | 2019-03-27 | BIENNIAL STATEMENT | 2019-03-01 |
170330006127 | 2017-03-30 | BIENNIAL STATEMENT | 2017-03-01 |
150326000337 | 2015-03-26 | APPLICATION OF AUTHORITY | 2015-03-26 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State