Name: | SUPER DOGGY WONDER KITTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 2004 (21 years ago) |
Date of dissolution: | 31 Aug 2017 |
Entity Number: | 3090348 |
ZIP code: | 11104 |
County: | Queens |
Place of Formation: | New York |
Address: | 43-04 43RD ST, SUNNYSIDE, NY, United States, 11104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43-04 43RD ST, SUNNYSIDE, NY, United States, 11104 |
Name | Role | Address |
---|---|---|
LUCKY TAX SERVICE | Agent | 43-03 221ST STREET, BAYSIDE, NY, 11361 |
Name | Role | Address |
---|---|---|
SINHYEA JUNG | Chief Executive Officer | 43-04 43RD ST, SUNNYSIDE, NY, United States, 11104 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-18 | 2010-09-07 | Address | 43-04 43RD ST, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office) |
2008-08-18 | 2010-09-07 | Address | 43-04 43RD ST, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process) |
2008-08-18 | 2010-09-07 | Address | 43-04 43RD ST, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer) |
2006-11-13 | 2008-08-18 | Address | 43-04 43RD ST, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer) |
2006-11-13 | 2008-08-18 | Address | 43-04 43RD ST, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170831000544 | 2017-08-31 | CERTIFICATE OF DISSOLUTION | 2017-08-31 |
100907002002 | 2010-09-07 | BIENNIAL STATEMENT | 2010-08-01 |
080818003095 | 2008-08-18 | BIENNIAL STATEMENT | 2008-08-01 |
061113002003 | 2006-11-13 | BIENNIAL STATEMENT | 2006-08-01 |
051229000589 | 2005-12-29 | CERTIFICATE OF CHANGE | 2005-12-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
142810 | CL VIO | INVOICED | 2011-05-20 | 125 | CL - Consumer Law Violation |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State