Name: | FURRY PAWS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1995 (30 years ago) |
Entity Number: | 1933956 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 120 E 34TH ST, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY MILLER | Chief Executive Officer | 120 E 34TH ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 E 34TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-29 | 2003-05-20 | Address | 120 E. 34TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1998-05-26 | 1999-06-29 | Address | 142 E. 33RD STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1998-05-26 | 2003-05-20 | Address | 120 E. 34 STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1998-05-26 | 2003-05-20 | Address | 120 E. 34 STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1995-06-26 | 1998-05-26 | Address | 521 FIFTH AVENUE SUITE 1700, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090610002518 | 2009-06-10 | BIENNIAL STATEMENT | 2009-06-01 |
050909002437 | 2005-09-09 | BIENNIAL STATEMENT | 2005-06-01 |
030520002653 | 2003-05-20 | BIENNIAL STATEMENT | 2003-06-01 |
010710002062 | 2001-07-10 | BIENNIAL STATEMENT | 2001-06-01 |
990629002336 | 1999-06-29 | BIENNIAL STATEMENT | 1999-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
125259 | CL VIO | INVOICED | 2010-08-19 | 250 | CL - Consumer Law Violation |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State