Name: | PET CENTRAL MADISON AVENUE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2003 (22 years ago) |
Entity Number: | 2921889 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 193 MADISON AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 193 MADISON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ANDREAS TSAITSALIS | Chief Executive Officer | 193 MADISON AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-09 | 2011-07-01 | Address | 193 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2005-09-09 | 2011-07-01 | Address | 193 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170302000654 | 2017-03-02 | ANNULMENT OF DISSOLUTION | 2017-03-02 |
DP-2117051 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
110701002907 | 2011-07-01 | BIENNIAL STATEMENT | 2011-06-01 |
090619002343 | 2009-06-19 | BIENNIAL STATEMENT | 2009-06-01 |
070730002095 | 2007-07-30 | BIENNIAL STATEMENT | 2007-06-01 |
050909002268 | 2005-09-09 | BIENNIAL STATEMENT | 2005-06-01 |
030620000505 | 2003-06-20 | CERTIFICATE OF INCORPORATION | 2003-06-20 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State