Search icon

BOWERY FARMING INC.

Company Details

Name: BOWERY FARMING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2015 (10 years ago)
Entity Number: 4811322
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 151 WEST 26TH ST FLOOR 12, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOWERY FARMING 401(K) PLAN 2019 475080555 2020-08-27 BOWERY FARMING INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 111210
Sponsor’s telephone number 3479246594
Plan sponsor’s address 151 WEST 26TH STREET, FLOOR 12, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-08-27
Name of individual signing CARALYN COOLEY
BOWERY FARMING 401(K) PLAN 2018 475080555 2019-10-14 BOWERY FARMING INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 111210
Sponsor’s telephone number 7276123401
Plan sponsor’s address 36 WEST 20TH STREET, 9TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing DARREN THOMPSON
BOWERY FARMING, INC. 401(K) PLAN 2017 475080555 2018-11-29 BOWERY FARMING, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 115110
Sponsor’s telephone number 3479925371
Plan sponsor’s address 36 W. 20TH STREET, FLOOR 9, NEW YORK, NY, 100114250

Signature of

Role Plan administrator
Date 2018-11-29
Name of individual signing DAVID GOLDEN
Role Employer/plan sponsor
Date 2018-11-29
Name of individual signing DAVID GOLDEN
BOWERY FARMING, INC. 401(K) PLAN 2016 475080555 2017-07-31 BOWERY FARMING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 111210
Sponsor’s telephone number 3479925371
Plan sponsor’s address 99 UNIVERSITY PLACE, FLOOR 3, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing DAVID GOLDEN
Role Employer/plan sponsor
Date 2017-07-31
Name of individual signing DAVID GOLDEN

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
IRVING FAIN Chief Executive Officer 151 WEST 26TH ST FLOOR 12, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-10-17 2023-10-17 Address 151 WEST 26TH ST FLOOR 12, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-10-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-07-28 2023-07-28 Address 151 WEST 26TH ST FLOOR 12, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-10-17 Address 151 WEST 26TH ST FLOOR 12, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-07-28 Address 151 WEST 26TH ST FLOOR 12, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-07-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-05-14 2023-07-07 Address 151 WEST 26TH ST FLOOR 12, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-05-14 2023-07-07 Address 151 WEST 26TH ST FLOOR 12, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-11-06 2021-05-14 Address 26 WEST 20TH ST FLOOR 9, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2015-08-27 2021-05-14 Address 170 WEST 23RD STREET, SUITE 4V, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231017001531 2023-10-17 BIENNIAL STATEMENT 2023-08-01
230728002873 2023-07-28 BIENNIAL STATEMENT 2021-08-01
230707000184 2023-07-06 CERTIFICATE OF CHANGE BY ENTITY 2023-07-06
210514060590 2021-05-14 BIENNIAL STATEMENT 2019-08-01
181106006820 2018-11-06 BIENNIAL STATEMENT 2017-08-01
160303000342 2016-03-03 CERTIFICATE OF AMENDMENT 2016-03-03
150827000150 2015-08-27 APPLICATION OF AUTHORITY 2015-08-27

Date of last update: 18 Feb 2025

Sources: New York Secretary of State