Search icon

PETSTUFF ETCETERA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PETSTUFF ETCETERA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1993 (32 years ago)
Date of dissolution: 10 Feb 2005
Entity Number: 1695725
ZIP code: 13490
County: Oneida
Place of Formation: New York
Address: 6854 COOPER ST, WESTMORELAND, NY, United States, 13490
Principal Address: 6854 COOPER ST., WESTMORELAND, NY, United States, 13490

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELE DEPIETRO Chief Executive Officer 6854 COOPER ST, WESTMORELAND, NY, United States, 13490

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6854 COOPER ST, WESTMORELAND, NY, United States, 13490

History

Start date End date Type Value
2001-01-10 2003-03-10 Address 6854 COOPER ST, WESTMORELAND, NY, 13490, USA (Type of address: Principal Executive Office)
1999-01-21 2001-01-10 Address 215 CLINTON RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1997-02-18 2001-01-10 Address 215 CLINTON RD, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
1997-02-18 2001-01-10 Address 215 CLINTON RD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1997-02-18 1999-01-21 Address PO BOX 604, ORISKANY, NY, 13424, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050210000639 2005-02-10 CERTIFICATE OF DISSOLUTION 2005-02-10
030310002819 2003-03-10 BIENNIAL STATEMENT 2003-01-01
010110002426 2001-01-10 BIENNIAL STATEMENT 2001-01-01
990121002135 1999-01-21 BIENNIAL STATEMENT 1999-01-01
970218002505 1997-02-18 BIENNIAL STATEMENT 1997-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State