Name: | PETSMART, THE PETFOOD SUPERSTORE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1995 (30 years ago) |
Date of dissolution: | 17 Feb 2021 |
Entity Number: | 1898761 |
ZIP code: | 85027 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | PETSMART, INC. |
Fictitious Name: | PETSMART, THE PETFOOD SUPERSTORE |
Address: | 19601 NORTH 27TH AVENUE, PHOENIX, AZ, United States, 85027 |
Principal Address: | 19601 N 27TH AVENUE, PHOENIX, AZ, United States, 85027 |
Name | Role | Address |
---|---|---|
PET WISE INC. | DOS Process Agent | 19601 NORTH 27TH AVENUE, PHOENIX, AZ, United States, 85027 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
J.K. SYMANCYK | Chief Executive Officer | 19601 N 27TH AVENUE, PHOENIX, AZ, United States, 85027 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-02 | 2020-10-28 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2017-08-23 | 2020-07-02 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2017-08-23 | 2020-07-02 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2017-03-02 | 2019-03-28 | Address | 19601 N 27TH AVENUE, PHOENIX, AZ, 85027, USA (Type of address: Chief Executive Officer) |
2015-03-02 | 2017-03-02 | Address | 19601 N 27TH AVENUE, PHOENIX, AZ, 85027, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210217000219 | 2021-02-17 | CERTIFICATE OF TERMINATION | 2021-02-17 |
201028000125 | 2020-10-28 | CERTIFICATE OF MERGER | 2020-10-28 |
200702000194 | 2020-07-02 | CERTIFICATE OF CHANGE | 2020-07-02 |
190328060309 | 2019-03-28 | BIENNIAL STATEMENT | 2019-03-01 |
170823000629 | 2017-08-23 | CERTIFICATE OF CHANGE | 2017-08-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3094677 | OL VIO | INVOICED | 2019-10-02 | 250 | OL - Other Violation |
2931456 | OL VIO | INVOICED | 2018-11-19 | 350 | OL - Other Violation |
2927077 | OL VIO | CREDITED | 2018-11-08 | 475 | OL - Other Violation |
112426 | OL VIO | INVOICED | 2010-09-03 | 15000 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-09-20 | Pleaded | Business fails to post open door or window complaint sign | 1 | 1 | No data | No data |
2018-10-25 | Pleaded | SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. | 2 | 2 | No data | No data |
2018-10-25 | Pleaded | 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. | 10 | 10 | No data | No data |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State