Search icon

CITY PETS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CITY PETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1998 (27 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 2230600
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 63 WALL STREET, SUITE 2501, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 WALL STREET, SUITE 2501, NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
010693341
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1998-02-19 1999-11-15 Address 712 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1576451 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
991115000122 1999-11-15 CERTIFICATE OF CHANGE 1999-11-15
980219000644 1998-02-19 CERTIFICATE OF INCORPORATION 1998-02-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
348349 CNV_SI INVOICED 2013-04-18 20 SI - Certificate of Inspection fee (scales)
357104 CNV_SI INVOICED 1995-12-28 20 SI - Certificate of Inspection fee (scales)
354086 CNV_SI INVOICED 1994-12-29 24 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State