Name: | PANTRY ANIMAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1995 (30 years ago) |
Entity Number: | 1970500 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 697 86TH STREET, BROOKLYN, NY, United States, 11209 |
Principal Address: | 27 EDISON AVE, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW J MISTLER | Chief Executive Officer | 27 EDISON AVE, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 697 86TH STREET, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-14 | 2002-01-10 | Address | 4384 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
1997-11-14 | 2002-01-10 | Address | 4384 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111114002532 | 2011-11-14 | BIENNIAL STATEMENT | 2011-11-01 |
091124002283 | 2009-11-24 | BIENNIAL STATEMENT | 2009-11-01 |
071113003266 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
051220002223 | 2005-12-20 | BIENNIAL STATEMENT | 2005-11-01 |
031104002418 | 2003-11-04 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State