Search icon

THE A2 MILK COMPANY

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
BLAKE WALTRIP Chief Executive Officer 2995 WILDERNESS PLACE, SUITE 110, BOULDER, CO, United States, 80301

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901265 Other Fraud 2019-03-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-05
Termination Date 2019-03-22
Section 1332
Sub Section FR
Status Terminated

Parties

Name SARR
Role Plaintiff
Name THE A2 MILK COMPANY
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State