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 |
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-08-27 |
Name of individual signing | CARALYN COOLEY |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
IRVING FAIN | Chief Executive Officer | 151 WEST 26TH ST FLOOR 12, NEW YORK, NY, United States, 10001 |
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) |
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