5 CORNERS PETS INC.

Name: | 5 CORNERS PETS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 2005 (19 years ago) |
Entity Number: | 3299290 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1 ATLANTIC AVE, LYNBROOK, NY, United States, 11563 |
Address: | 1 ATLANTIC AVENUE, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERARD O'SULLIVAN | Chief Executive Officer | 1 ATLANTIC AVE, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 ATLANTIC AVENUE, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-19 | 2025-05-22 | Address | 1 ATLANTIC AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2005-12-30 | 2025-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-12-30 | 2025-05-22 | Address | 1 ATLANTIC AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250522002415 | 2025-05-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-13 |
140207002097 | 2014-02-07 | BIENNIAL STATEMENT | 2013-12-01 |
120330002094 | 2012-03-30 | BIENNIAL STATEMENT | 2011-12-01 |
091208002152 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
080219002409 | 2008-02-19 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State