Search icon

PET CREMATORY AGENCY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JAMES ARACRI Chief Executive Officer 164 CABOT ST, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164 CABOT ST, WEST BABYLON, NY, United States, 11704

Agent

Name Role Address
JAMES KATSIKIS Agent 164 CABOT STREET, WEST BABYLON, NY, 11704

History

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)

Filings

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