Name: | PET CREMATORY AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1996 (29 years ago) |
Date of dissolution: | 26 Mar 2019 |
Entity Number: | 2017564 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 164 CABOT ST, WEST BABYLON, NY, United States, 11704 |
Principal Address: | 164 CABOT STREET, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES ARACRI | Chief Executive Officer | 164 CABOT ST, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 164 CABOT ST, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
JAMES KATSIKIS | Agent | 164 CABOT STREET, WEST BABYLON, NY, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-24 | 2010-07-20 | Address | 164 COBOT ST, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
2002-06-03 | 2006-04-24 | Address | 229 RALPH AVE., COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
2002-06-03 | 2006-04-24 | Address | 229 RALPH AVE., COPIAGUE, NY, 11726, USA (Type of address: Service of Process) |
2002-06-03 | 2006-04-24 | Address | 229 RALPH AVE., COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office) |
2000-04-24 | 2002-06-03 | Address | 164 CABOT ST, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190326000740 | 2019-03-26 | CERTIFICATE OF MERGER | 2019-03-26 |
140514002529 | 2014-05-14 | BIENNIAL STATEMENT | 2014-04-01 |
100720003049 | 2010-07-20 | BIENNIAL STATEMENT | 2010-04-01 |
060424002492 | 2006-04-24 | BIENNIAL STATEMENT | 2006-04-01 |
040616002619 | 2004-06-16 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State