Name: | HRB ANIMALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1991 (34 years ago) |
Date of dissolution: | 16 Apr 2001 |
Entity Number: | 1571002 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 28 REMSEN STREET, BROOKLYN, NY, United States, 11201 |
Principal Address: | 2778 BROADWAY, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HELEN BURGUIERE | Chief Executive Officer | 2778 BROADWAY, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 REMSEN STREET, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-10 | 1999-08-26 | Address | 28 REMSEN STREET, BROOKLYN, NY, 11212, USA (Type of address: Service of Process) |
1991-08-26 | 1995-04-10 | Address | 28 REMSEN STREET, BROOKLYN, NY, 11212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010416000441 | 2001-04-16 | CERTIFICATE OF DISSOLUTION | 2001-04-16 |
990826002595 | 1999-08-26 | BIENNIAL STATEMENT | 1999-08-01 |
970819002192 | 1997-08-19 | BIENNIAL STATEMENT | 1997-08-01 |
950410002054 | 1995-04-10 | BIENNIAL STATEMENT | 1993-08-01 |
910826000067 | 1991-08-26 | CERTIFICATE OF INCORPORATION | 1991-08-26 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State