PET OBSESSION, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 340112, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
JOEL D TANNENBAUM | Chief Executive Officer | 2940 AVE T, BROOKLYN, NY, United States, 11229 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State