Name: | THE FARMER'S DOG, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 2016 (9 years ago) |
Entity Number: | 4889690 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 214 SULLIVAN STREET, 5TH FLOOR, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JONATHAN REGEV | Chief Executive Officer | 214 SULLIVAN STREET, 5TH FLOOR, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 214 SULLIVAN STREET, 5TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2023-07-12 | Address | 214 SULLIVAN STREET, 5TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2024-02-01 | Address | 214 SULLIVAN STREET, 5TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-12-31 | 2023-07-12 | Address | 214 SULLIVAN STREET, 5TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2020-12-31 | 2023-07-12 | Address | 214 SULLIVAN STREET, 5TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2018-09-05 | 2020-12-31 | Address | 417 GRAND ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2018-09-05 | 2020-12-31 | Address | 417 GRAND ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2016-02-02 | 2018-09-05 | Address | C/O THE FARMER'S DOG, INC., 357 W 17TH ST., SUITE #2, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201043116 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230712002802 | 2023-07-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-11 |
220506002147 | 2022-05-06 | BIENNIAL STATEMENT | 2022-02-01 |
201231060003 | 2020-12-31 | BIENNIAL STATEMENT | 2020-02-01 |
180905006470 | 2018-09-05 | BIENNIAL STATEMENT | 2018-02-01 |
160202000611 | 2016-02-02 | APPLICATION OF AUTHORITY | 2016-02-02 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State