-
Home Page
›
-
Counties
›
-
Queens
›
-
11377
›
-
PET KING, INC.
Company Details
Name: |
PET KING, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
12 Aug 1994 (31 years ago)
|
Entity Number: |
1844001 |
ZIP code: |
11377
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
43-21 52 STREET, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
43-21 52 STREET, WOODSIDE, NY, United States, 11377
|
Chief Executive Officer
Name |
Role |
Address |
ROY POMERANTZ
|
Chief Executive Officer
|
43-21 52 STREET, WOODSIDE, NY, United States, 11377
|
History
Start date |
End date |
Type |
Value |
1994-08-12
|
1996-08-12
|
Address
|
THE CORPORATION, 43-21 52ND STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
960812002531
|
1996-08-12
|
BIENNIAL STATEMENT
|
1996-08-01
|
940812000396
|
1994-08-12
|
CERTIFICATE OF INCORPORATION
|
1994-08-12
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0305566
|
Patent
|
2003-07-28
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2003-07-28
|
Termination Date |
2003-12-15
|
Section |
1125
|
Status |
Terminated
|
Parties
Name |
FARNAM COMPANIES
|
Role |
Plaintiff
|
|
Name |
PET KING, INC.
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State