Search icon

THE FARMER'S DOG, INC.

Company Details

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: 10005
County: New York
Place of Formation: Delaware
Principal Address: 214 SULLIVAN STREET, 5TH FLOOR, NEW YORK, NY, United States, 10012
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JONATHAN REGEV Chief Executive Officer 214 SULLIVAN STREET, 5TH FLOOR, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 214 SULLIVAN STREET, 5TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-02-01 2025-03-14 Address 214 SULLIVAN STREET, 5TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 214 SULLIVAN STREET, 5TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-02-01 2025-03-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-07-12 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
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)
2020-12-31 2023-07-12 Address 214 SULLIVAN STREET, 5TH FLOOR, NEW YORK, NY, 10012, 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)
2018-09-05 2020-12-31 Address 417 GRAND ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314002381 2025-03-14 CERTIFICATE OF CHANGE BY ENTITY 2025-03-14
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: 25 Mar 2025

Sources: New York Secretary of State