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
Name | Role | Address |
---|---|---|
THOMAS KURAHARA | Chief Executive Officer | 628 VANDERBILT AVE, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 628 VANDERBILT AVENUE, BROOKLYN, NY, United States, 11238 |
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) |
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 |
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