Search icon

PET PALACE OF NEW CITY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
ROBERTA STANLEY Chief Executive Officer 174 S MAIN ST, SUITE 10, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
ROBERTA STANLEY DOS Process Agent 174 S MAIN ST, SUITE 10, NEW CITY, NY, United States, 10956

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-05-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State