Name: | PETSTUFF, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1992 (32 years ago) |
Date of dissolution: | 05 Feb 1999 |
Entity Number: | 1684780 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 10000 N 31ST AVE, SUITE C-100, PHOENIX, AZ, United States, 85051 |
Address: | %CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | %CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SAMUEL J PARKER | Chief Executive Officer | 10000 N 31ST AVE, SUITE C-100, PHOENIX, AZ, United States, 85051 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-30 | 1998-01-30 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1996-12-30 | 1997-01-21 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1994-01-12 | 1996-12-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-01-12 | 1996-12-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-12-03 | 1994-01-12 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1992-12-03 | 1994-01-12 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990205000545 | 1999-02-05 | CERTIFICATE OF TERMINATION | 1999-02-05 |
980130000831 | 1998-01-30 | CERTIFICATE OF CHANGE | 1998-01-30 |
970121002084 | 1997-01-21 | BIENNIAL STATEMENT | 1996-12-01 |
961230000509 | 1996-12-30 | CERTIFICATE OF CHANGE | 1996-12-30 |
940112000539 | 1994-01-12 | CERTIFICATE OF CHANGE | 1994-01-12 |
921203000308 | 1992-12-03 | APPLICATION OF AUTHORITY | 1992-12-03 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State