PETMOND CORP.

Name: | PETMOND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1994 (31 years ago) |
Entity Number: | 1801174 |
ZIP code: | 08527 |
County: | Richmond |
Place of Formation: | New York |
Address: | 14 DANBURY COURT, JACKSON, NJ, United States, 08527 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FELIX GENE CRIMOLI | Chief Executive Officer | 14 DANBURY COURT, JACKSON, NJ, United States, 08527 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 DANBURY COURT, JACKSON, NJ, United States, 08527 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-20 | 2008-03-03 | Address | 12 DORCHESTER WAY, SHREWSBURY, NJ, 07702, USA (Type of address: Service of Process) |
2006-03-20 | 2008-03-03 | Address | 12 DORCHESTER WAY, SHREWSBURY, NJ, 07702, USA (Type of address: Principal Executive Office) |
2006-03-20 | 2008-03-03 | Address | 12 DORCHESRTER WAY, SHREWSBURY, NJ, 07702, USA (Type of address: Chief Executive Officer) |
2005-12-01 | 2006-03-20 | Address | 12 DORCHESTER WAY, SHREUSBURG, NJ, 07702, USA (Type of address: Chief Executive Officer) |
2005-12-01 | 2006-03-20 | Address | 12 DORCHESTER WAY, SCHREUSBURG, NJ, 07702, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100405002898 | 2010-04-05 | BIENNIAL STATEMENT | 2010-03-01 |
080303002994 | 2008-03-03 | BIENNIAL STATEMENT | 2008-03-01 |
060320002376 | 2006-03-20 | BIENNIAL STATEMENT | 2006-03-01 |
051201003304 | 2005-12-01 | BIENNIAL STATEMENT | 2004-03-01 |
051201003301 | 2005-12-01 | BIENNIAL STATEMENT | 2002-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State