Name: | DAWN ANIMAL AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1960 (65 years ago) |
Entity Number: | 127706 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 142 E. 37TH ST. - APT. 2, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DAWN ANIMAL AGENCY, INC., CONNECTICUT | 1044419 | CONNECTICUT |
Name | Role | Address |
---|---|---|
BAMBI BROOK | Chief Executive Officer | 142 E. 37TH ST. - APT. 2, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 142 E. 37TH ST. - APT. 2, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1960-03-31 | 2020-06-05 | Address | 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200929060143 | 2020-09-29 | BIENNIAL STATEMENT | 2020-03-01 |
200605000046 | 2020-06-05 | CERTIFICATE OF CHANGE | 2020-06-05 |
B582612-2 | 1987-12-23 | ASSUMED NAME CORP INITIAL FILING | 1987-12-23 |
208689 | 1960-03-31 | CERTIFICATE OF INCORPORATION | 1960-03-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2614408802 | 2021-04-13 | 0202 | PPP | 142 E 37th St Apt 2, New York, NY, 10016-3119 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State