Name: | FOUR PAWS PRODUCTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1970 (55 years ago) |
Entity Number: | 290943 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1340 TREAT BLVD, STE 600, WALNUT CREEK, CA, United States, 94597 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1500
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATON SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GLEN S AXELROD | Chief Executive Officer | 1 TFH PLAZA, 3RD & UNION AVE, NEPTUNE CITY, NJ, United States, 07753 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-03-28 | 2024-03-28 | Address | 1 TFH PLAZA, 3RD & UNION AVE, NEPTUNE CITY, NJ, 07753, USA (Type of address: Chief Executive Officer) |
2021-12-03 | 2024-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-12-05 | 2024-03-28 | Address | 1 TFH PLAZA, 3RD & UNION AVE, NEPTUNE CITY, NJ, 07753, USA (Type of address: Chief Executive Officer) |
2009-07-22 | 2024-03-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2009-07-22 | 2024-03-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328002294 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
220316003519 | 2022-03-16 | BIENNIAL STATEMENT | 2022-03-01 |
200309061379 | 2020-03-09 | BIENNIAL STATEMENT | 2020-03-01 |
180321006115 | 2018-03-21 | BIENNIAL STATEMENT | 2018-03-01 |
171205002038 | 2017-12-05 | AMENDMENT TO BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State