Entity Number 3843513
Status Active
NameFEEDTHEWALRUS, INC.
CountyNew York
Date of registration 11 Aug 2009 (15 years ago) 11 Aug 2009
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 501 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10017
Address ZIP code 10017
Principal Address 124 WEST SHORE DRIVE, PUTNAM VALLEY, NY, United States, 10579
Principal Address ZIP code 10579
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
C/O EDMONDS & CO., P.C.
DOS Process Agent
501 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10017
ADAM JENKINS
Chief Executive Officer
124 WEST SHORE DRIVE, PUTNAM VALLEY, NY, United States, 10579
2013-10-31
2017-08-29
Address
455 EAST 14TH STREET, SUITE 5E, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2013-10-31
2017-08-29
Address
455 EAST 14TH STREET, SUITE 5E, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2013-10-31
2016-05-20
Address
630 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-03-23
2013-10-31
Address
455 EAST 14TH ST 5E, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2012-03-23
2013-10-31
Address
455 EAST 14TH ST 5E, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2009-08-11
2013-10-31
Address
455 EAST 14TH STREET APT. 5E, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
170829006157
2017-08-29
BIENNIAL STATEMENT
2017-08-01
160520006290
2016-05-20
BIENNIAL STATEMENT
2015-08-01
131031006221
2013-10-31
BIENNIAL STATEMENT
2013-08-01
120323002186
2012-03-23
BIENNIAL STATEMENT
2011-08-01
090811000273
2009-08-11
CERTIFICATE OF INCORPORATION
2009-08-11
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts