PET MILK COMPANY

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RICHARD L. MITTELBUSHER | Chief Executive Officer | 400 S. FOURTH ST, ST. LOUIS, MO, United States, 63102 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State