Search icon

NYC PET.COM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NYC PET.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2000 (25 years ago)
Entity Number: 2537644
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 218 5TH AVE, BROOKLYN, NY, United States, 11215
Principal Address: 218 5TH AVE, BROOOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE DIGUIDO Chief Executive Officer 218 5TH AVE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 218 5TH AVE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2024-10-22 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-12 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-08 2008-09-19 Address 192 5TH AVE, BROOOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2004-09-08 2008-09-19 Address 192 5TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2004-09-08 2008-09-19 Address 192 5TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120824006154 2012-08-24 BIENNIAL STATEMENT 2012-08-01
100818002660 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080919002824 2008-09-19 BIENNIAL STATEMENT 2008-08-01
040908002942 2004-09-08 BIENNIAL STATEMENT 2004-08-01
020904002120 2002-09-04 BIENNIAL STATEMENT 2002-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2662827 OL VIO INVOICED 2017-09-06 125 OL - Other Violation
2574845 OL VIO INVOICED 2017-03-15 185 OL - Other Violation
2547354 OL VIO CREDITED 2017-02-06 250 OL - Other Violation
1475978 CL VIO INVOICED 2012-01-24 250 CL - Consumer Law Violation
108367 CL VIO INVOICED 2009-09-09 875 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-10-06 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2017-08-30 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2017-01-27 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 1 1

Court Cases

Court Case Summary

Filing Date:
2024-05-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
NYC PET.COM, INC.
Party Role:
Defendant
Party Name:
TRIPPETT
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State