Search icon

WAGS N' WHISKERS PET RETREAT INC

Company Details

Name: WAGS N' WHISKERS PET RETREAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 2007 (18 years ago)
Date of dissolution: 18 Dec 2019
Entity Number: 3509979
ZIP code: 10005
County: Queens
Place of Formation: New York
Principal Address: 151-30 26 AVENUE, FLUSHING, NY, United States, 11354
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARILYN ZAVAT Chief Executive Officer 151-30 26 AVENUE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2012-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-04-30 2012-07-17 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-04-30 2012-10-19 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191218000327 2019-12-18 CERTIFICATE OF DISSOLUTION 2019-12-18
SR-94672 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-94671 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130503002387 2013-05-03 BIENNIAL STATEMENT 2013-04-01
121019000238 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19
120717000724 2012-07-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-17
110519002194 2011-05-19 BIENNIAL STATEMENT 2011-04-01
090427003051 2009-04-27 BIENNIAL STATEMENT 2009-04-01
070430000451 2007-04-30 CERTIFICATE OF INCORPORATION 2007-04-30

Date of last update: 04 Feb 2025

Sources: New York Secretary of State