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)
|
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)
|