Search icon

PETSTUFF, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent %CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SAMUEL J PARKER Chief Executive Officer 10000 N 31ST AVE, SUITE C-100, PHOENIX, AZ, United States, 85051

History

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)

Filings

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