Name: | PSS PET FOOD & SUPPLIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1991 (34 years ago) |
Entity Number: | 1499233 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 756 Third Avenue, Brooklyn, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY SARACHIK | Chief Executive Officer | 756 THIRD AVENUE, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
JEFFRERY SARACHIK | DOS Process Agent | 756 Third Avenue, Brooklyn, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-21 | 2025-02-21 | Address | 4 GRAY CT, MANALAPAN, NJ, 07726, USA (Type of address: Chief Executive Officer) |
2025-02-21 | 2025-02-21 | Address | 756 THIRD AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2023-08-14 | 2025-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-10 | 2023-08-10 | Address | 4 GRAY CT, MANALAPAN, NJ, 07726, USA (Type of address: Chief Executive Officer) |
2023-08-10 | 2025-02-21 | Address | 4 gray ct, manalapan, NJ, 07726, USA (Type of address: Service of Process) |
2023-08-10 | 2023-08-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-10 | 2023-08-10 | Address | 636 LACONIA AVE, STATEN ISLAND, NY, 11204, USA (Type of address: Chief Executive Officer) |
2023-08-10 | 2025-02-21 | Address | 636 LACONIA AVE, STATEN ISLAND, NY, 11204, USA (Type of address: Chief Executive Officer) |
1995-07-18 | 2023-08-10 | Address | 636 LACONIA AVE, STATEN ISLAND, NY, 11204, USA (Type of address: Chief Executive Officer) |
1995-07-18 | 2023-08-10 | Address | 6215 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221001309 | 2025-02-21 | BIENNIAL STATEMENT | 2025-02-21 |
230810001973 | 2023-08-10 | BIENNIAL STATEMENT | 2023-01-01 |
990127002039 | 1999-01-27 | BIENNIAL STATEMENT | 1999-01-01 |
970326002138 | 1997-03-26 | BIENNIAL STATEMENT | 1997-01-01 |
950718002260 | 1995-07-18 | BIENNIAL STATEMENT | 1994-01-01 |
910103000350 | 1991-01-03 | CERTIFICATE OF INCORPORATION | 1991-01-03 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-12-07 | No data | 756 3RD AVE, Brooklyn, BROOKLYN, NY, 11232 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-06-05 | No data | 756 3RD AVE, Brooklyn, BROOKLYN, NY, 11232 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State