Search icon

PET OBSESSION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PET OBSESSION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1988 (37 years ago)
Date of dissolution: 24 May 2010
Entity Number: 1272938
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: PO BOX 340112, BROOKLYN, NY, United States, 11234
Principal Address: 2940 AVE T, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 340112, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
JOEL D TANNENBAUM Chief Executive Officer 2940 AVE T, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2004-08-09 2008-07-01 Address PO BOX 340112, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2004-08-09 2008-07-01 Address 2940 AVE T, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2004-08-09 2008-07-01 Address 2940 AVE T, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2000-06-21 2004-08-09 Address THE NEW PET OBSESSION INC, 2196 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2000-06-21 2004-08-09 Address THE NEW PET OBSESSION INC, 2196 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100524000304 2010-05-24 CERTIFICATE OF DISSOLUTION 2010-05-24
080701003043 2008-07-01 BIENNIAL STATEMENT 2008-06-01
060622002591 2006-06-22 BIENNIAL STATEMENT 2006-06-01
040809002401 2004-08-09 BIENNIAL STATEMENT 2004-06-01
020717002102 2002-07-17 BIENNIAL STATEMENT 2002-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State