Search icon

EVERYTHING DOGS, INC.

Company Details

Name: EVERYTHING DOGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 2006 (19 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3368263
ZIP code: 11234
County: Kings
Place of Formation: New York
Principal Address: 2017 EAST 53RD ST, BROOKLYN, NY, United States, 11234
Address: 2017 EAST 53RD STREET, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2017 EAST 53RD STREET, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
ELDON ASSON Chief Executive Officer 2017 EAST 53RD ST, BROOKLYN, NY, United States, 11234

Filings

Filing Number Date Filed Type Effective Date
DP-2004479 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
080703002990 2008-07-03 BIENNIAL STATEMENT 2008-05-01
060526001626 2006-05-26 CERTIFICATE OF INCORPORATION 2006-05-26

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2888925008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EVERYTHING DOGS, INC.
Recipient Name Raw EVERYTHING DOGS, INC.
Recipient DUNS 800102092
Recipient Address 2017 E 53RD ST, BROOKLYN, KINGS, NEW YORK, 11234-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State