Search icon

PET MILK COMPANY

Company Details

Name: PET MILK COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1966 (59 years ago)
Date of dissolution: 26 Mar 1997
Entity Number: 198460
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: C/O TAX DEPT., 400 S. FOURTH ST, ST. LOUIS, MO, United States, 63102
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
% CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RICHARD L. MITTELBUSHER Chief Executive Officer 400 S. FOURTH ST, ST. LOUIS, MO, United States, 63102

History

Start date End date Type Value
1990-11-28 1991-03-05 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-11-28 1991-03-05 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-03-05 1990-11-28 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-03-05 1990-11-28 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1984-12-07 1987-03-05 Address SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1984-12-07 1987-03-05 Address CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1983-02-14 1984-12-07 Address CORPORATION SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Registered Agent)
1981-05-27 1984-12-07 Address SYSTEM, INC., 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1967-11-06 1983-02-14 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1967-11-06 1981-05-27 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C351443-2 2004-08-16 ASSUMED NAME CORP INITIAL FILING 2004-08-16
970326000773 1997-03-26 CERTIFICATE OF TERMINATION 1997-03-26
930713002593 1993-07-13 BIENNIAL STATEMENT 1993-05-01
930302002049 1993-03-02 BIENNIAL STATEMENT 1992-05-01
910305000308 1991-03-05 CERTIFICATE OF CHANGE 1991-03-05
901128000307 1990-11-28 CERTIFICATE OF CHANGE 1990-11-28
B465632-2 1987-03-05 CERTIFICATE OF AMENDMENT 1987-03-05
B170029-2 1984-12-07 CERTIFICATE OF AMENDMENT 1984-12-07
A950741-2 1983-02-14 CERTIFICATE OF AMENDMENT 1983-02-14
A769030-3 1981-05-27 CERTIFICATE OF AMENDMENT 1981-05-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State