PETE'S TREATS, INC.

Name: | PETE'S TREATS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2007 (19 years ago) |
Entity Number: | 3462921 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 197 EAST AVENUE, LOCKPORT, NY, United States, 14094 |
Principal Address: | 7987 RIDGE RD, GASPORT, NY, United States, 14067 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER E GAMIN | Chief Executive Officer | 7987 RIDGE RD, GASPORT, NY, United States, 14067 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 197 EAST AVENUE, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-23 | 2025-04-01 | Address | 7987 RIDGE RD, GASPORT, NY, 14067, USA (Type of address: Chief Executive Officer) |
2007-01-17 | 2025-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-01-17 | 2025-04-01 | Address | 197 EAST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401045247 | 2025-03-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-25 |
130122006209 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
110126002512 | 2011-01-26 | BIENNIAL STATEMENT | 2011-01-01 |
090123002812 | 2009-01-23 | BIENNIAL STATEMENT | 2009-01-01 |
070117000038 | 2007-01-17 | CERTIFICATE OF INCORPORATION | 2007-01-17 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State