Name: | HARTSDALE PET SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 2000 (25 years ago) |
Entity Number: | 2566863 |
ZIP code: | 06820 |
County: | Westchester |
Place of Formation: | New York |
Address: | 19 Old Kings Highway South, Darien, CT, United States, 06820 |
Principal Address: | 67 NEWTOWN RD, DANBURY, CT, United States, 06810 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUCCI LAW GROUP, LLC | DOS Process Agent | 19 Old Kings Highway South, Darien, CT, United States, 06820 |
Name | Role | Address |
---|---|---|
RICHARD SHANLEY | Chief Executive Officer | C/O CHOICE PET FOOD, 67 NEWTOWN ROAD, DANBURY, CT, United States, 06810 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-22 | 2024-10-22 | Address | C/O CHOICE PET FOOD, 67 NEWTOWN ROAD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2024-10-22 | Address | C/O CHOICE PET FOOD, 67 NEWTOWN ROAD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2024-10-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-17 | 2023-04-17 | Address | C/O CHOICE PET FOOD, 67 NEWTOWN ROAD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2024-10-22 | Address | 19 Old Kings Highway South, Darien, CT, 06820, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022003608 | 2024-10-22 | BIENNIAL STATEMENT | 2024-10-22 |
230417009387 | 2023-04-17 | BIENNIAL STATEMENT | 2022-10-01 |
230215003527 | 2022-06-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-29 |
161213006299 | 2016-12-13 | BIENNIAL STATEMENT | 2016-10-01 |
141029006076 | 2014-10-29 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State