Search icon

ACME PET FOOD, INC.

Company Details

Name: ACME PET FOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1985 (40 years ago)
Entity Number: 1038267
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 628 VANDERBILT AVENUE, BROOKLYN, NY, United States, 11238
Principal Address: 628 VANDERBILT AVE, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS KURAHARA Chief Executive Officer 628 VANDERBILT AVE, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 628 VANDERBILT AVENUE, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
1985-11-07 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-11-07 1994-01-12 Address 628 VANDERBILT AVE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131126002164 2013-11-26 BIENNIAL STATEMENT 2013-11-01
091102002046 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071107002198 2007-11-07 BIENNIAL STATEMENT 2007-11-01
051213002855 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031024002952 2003-10-24 BIENNIAL STATEMENT 2003-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2546618 SCALE-01 INVOICED 2017-02-03 20 SCALE TO 33 LBS
2308107 SCALE-01 INVOICED 2016-03-24 20 SCALE TO 33 LBS
1952359 SCALE-01 INVOICED 2015-01-28 20 SCALE TO 33 LBS
1645999 SCALE-01 INVOICED 2014-04-08 20 SCALE TO 33 LBS
352192 CNV_SI INVOICED 2013-07-19 20 SI - Certificate of Inspection fee (scales)
311327 CNV_SI INVOICED 2009-05-12 20 SI - Certificate of Inspection fee (scales)
297082 CNV_SI INVOICED 2007-11-16 20 SI - Certificate of Inspection fee (scales)
358147 CNV_SI INVOICED 1996-03-13 20 SI - Certificate of Inspection fee (scales)
354375 CNV_SI INVOICED 1994-11-28 20 SI - Certificate of Inspection fee (scales)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State