Search icon

SUPER DOGGY WONDER KITTY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-04 43RD ST, SUNNYSIDE, NY, United States, 11104

Agent

Name Role Address
LUCKY TAX SERVICE Agent 43-03 221ST STREET, BAYSIDE, NY, 11361

Chief Executive Officer

Name Role Address
SINHYEA JUNG Chief Executive Officer 43-04 43RD ST, SUNNYSIDE, NY, United States, 11104

History

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)

Filings

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

Fine And Fees

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