Name: | DOG DELIGHT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1989 (36 years ago) |
Entity Number: | 1358895 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 300 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY SARACHIK | Chief Executive Officer | 300 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
JEFFREY SARACHIK | DOS Process Agent | 300 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-16 | 2001-06-08 | Address | 306 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
1993-08-06 | 1999-06-16 | Address | 300 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1993-08-06 | 1999-06-16 | Address | 300 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
1989-06-07 | 1999-06-16 | Address | 50 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130618002287 | 2013-06-18 | BIENNIAL STATEMENT | 2013-06-01 |
110621003142 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
090615002501 | 2009-06-15 | BIENNIAL STATEMENT | 2009-06-01 |
070607002639 | 2007-06-07 | BIENNIAL STATEMENT | 2007-06-01 |
050726002591 | 2005-07-26 | BIENNIAL STATEMENT | 2005-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
109013 | CL VIO | INVOICED | 2009-12-18 | 250 | CL - Consumer Law Violation |
61584 | CL VIO | INVOICED | 2006-05-05 | 250 | CL - Consumer Law Violation |
251634 | CNV_SI | INVOICED | 2001-10-29 | 20 | SI - Certificate of Inspection fee (scales) |
245216 | CNV_SI | INVOICED | 2000-04-17 | 20 | SI - Certificate of Inspection fee (scales) |
368101 | CNV_SI | INVOICED | 1999-02-10 | 20 | SI - Certificate of Inspection fee (scales) |
366523 | CNV_SI | INVOICED | 1998-12-14 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State