Name: | WE NAMED THE DOG INDIANA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 2023 (2 years ago) |
Entity Number: | 6699238 |
ZIP code: | 12207 |
County: | Albany |
Address: | 418 Broadway,, STE N,, Albany, NY, United States, 12207 |
Principal Address: | 802 Hunns Lake Rd, Stanfordville, NY, United States, 12581 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway,, STE N,, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK TOWNEND | Chief Executive Officer | 802 HUNNS LAKE RD, STANFORDVILLE, NY, United States, 12581 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-21 | 2025-01-20 | Address | 418 Broadway,, STE N,, Albany, NY, 12207, USA (Type of address: Service of Process) |
2023-01-23 | 2025-01-20 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2023-01-16 | 2023-01-23 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250120000345 | 2025-01-20 | BIENNIAL STATEMENT | 2025-01-20 |
230221000153 | 2023-01-23 | CERTIFICATE OF MERGER | 2023-01-23 |
230116000133 | 2023-01-16 | CERTIFICATE OF INCORPORATION | 2023-01-16 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State