Name: | YUPPIE PUPPY PET PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 2001 (24 years ago) |
Entity Number: | 2652089 |
ZIP code: | 10019 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 455 WEST 56TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 455 WEST 56TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOSEPH SPORN | Chief Executive Officer | 455 WEST 56TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-23 | 2011-06-17 | Address | 274 WEST 86TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2003-09-23 | 2011-06-17 | Address | 274 WEST 86TH ST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
2003-09-23 | 2011-06-17 | Address | 274 WEST 86TH ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2001-06-19 | 2003-09-23 | Address | 44 ELKLAND RD., MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210602061331 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
130611006374 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
110617002618 | 2011-06-17 | BIENNIAL STATEMENT | 2011-06-01 |
070801002627 | 2007-08-01 | BIENNIAL STATEMENT | 2007-06-01 |
050729002704 | 2005-07-29 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State