PET PALACE OF NEW CITY, INC.

Name: | PET PALACE OF NEW CITY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1994 (31 years ago) |
Entity Number: | 1786916 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 174 S MAIN ST, SUITE 10, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERTA STANLEY | Chief Executive Officer | 174 S MAIN ST, SUITE 10, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
ROBERTA STANLEY | DOS Process Agent | 174 S MAIN ST, SUITE 10, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-09 | 2014-03-11 | Address | 174 S MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2012-02-09 | 2014-03-11 | Address | 174 S MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2012-02-09 | 2014-03-11 | Address | 174 S MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
2006-02-06 | 2012-02-09 | Address | 212 S MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
2006-02-06 | 2012-02-09 | Address | 212 S MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140311002311 | 2014-03-11 | BIENNIAL STATEMENT | 2014-01-01 |
120209002070 | 2012-02-09 | BIENNIAL STATEMENT | 2012-01-01 |
100122002622 | 2010-01-22 | BIENNIAL STATEMENT | 2010-01-01 |
080107002291 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060206002228 | 2006-02-06 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State