Name: | WA-PET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1992 (33 years ago) |
Date of dissolution: | 11 Aug 2016 |
Entity Number: | 1641038 |
ZIP code: | 11726 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1211 SUNRISE HIGHWAY, COPIAGUE, NY, United States, 11726 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN P DIMARIO | Chief Executive Officer | 1211 SUNRISE HIGHWAY, COPIAGUE, NY, United States, 11726 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1211 SUNRISE HIGHWAY, COPIAGUE, NY, United States, 11726 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-13 | 2006-05-23 | Address | 1211 SUNRISE HIGHWAY, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
1992-06-02 | 1993-07-13 | Address | 3000 MARCUS AVENUE SUITE 1W10B, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160811000687 | 2016-08-11 | CERTIFICATE OF DISSOLUTION | 2016-08-11 |
120713002065 | 2012-07-13 | BIENNIAL STATEMENT | 2012-06-01 |
100616002481 | 2010-06-16 | BIENNIAL STATEMENT | 2010-06-01 |
080624003138 | 2008-06-24 | BIENNIAL STATEMENT | 2008-06-01 |
060523003811 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State