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
Name | Role | Address |
---|---|---|
GEORGE DIGUIDO | Chief Executive Officer | 218 5TH AVE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 218 5TH AVE, BROOKLYN, NY, United States, 11215 |
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) |
2002-09-04 | 2004-09-08 | Address | 192 5TH AVE., BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2002-09-04 | 2004-09-08 | Address | 192 5TH AVE., BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2002-09-04 | 2004-09-08 | Address | 192 5TH AVE., BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2000-08-01 | 2002-09-04 | Address | 2255 EAST 70TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2000-08-01 | 2024-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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 |
000801000253 | 2000-08-01 | CERTIFICATE OF INCORPORATION | 2000-08-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-01-28 | NYCPET.COM | 300 GRAHAM AVE, BROOKLYN, Kings, NY, 11211 | A | Food Inspection | Department of Agriculture and Markets | No data |
2019-07-16 | No data | 317 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-05-30 | No data | 218 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-01-02 | No data | 241 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11211 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-12-26 | No data | 300 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11211 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-08-30 | No data | 218 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-01-27 | No data | 300 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11211 | Fail | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-10-06 | No data | 385 7TH AVE, Brooklyn, BROOKLYN, NY, 11215 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-07-15 | No data | 475 DRIGGS AVE, Brooklyn, BROOKLYN, NY, 11211 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-06-09 | No data | 241 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11211 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2403669 | Americans with Disabilities Act - Other | 2024-05-21 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | NYC PET.COM, INC. |
Role | Defendant |
Name | TRIPPETT |
Role | Plaintiff |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State