Search icon

IDEAL PET WAREHOUSE LTD.

Company Details

Name: IDEAL PET WAREHOUSE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1993 (32 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1706828
ZIP code: 10016
County: New York
Place of Formation: New York
Address: % 243 EAST 27TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent % 243 EAST 27TH ST, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-1858410 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
930302000351 1993-03-02 CERTIFICATE OF INCORPORATION 1993-03-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-05-13 No data 356 E 116TH ST, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-28 No data 356 E 116TH ST, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2086400 SCALE-01 INVOICED 2015-05-20 20 SCALE TO 33 LBS
1695197 SCALE-01 INVOICED 2014-05-30 20 SCALE TO 33 LBS
1488694 DCA-SUS CREDITED 2013-11-02 80 Suspense Account
343630 CNV_SI INVOICED 2013-10-11 20 SI - Certificate of Inspection fee (scales)
253730 CNV_SI INVOICED 2002-07-03 20 SI - Certificate of Inspection fee (scales)
367170 CNV_SI INVOICED 1998-01-27 20 SI - Certificate of Inspection fee (scales)
360384 CNV_SI INVOICED 1997-03-12 20 SI - Certificate of Inspection fee (scales)

Date of last update: 22 Jan 2025

Sources: New York Secretary of State