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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARILYN ZAVAT | Chief Executive Officer | 151-30 26 AVENUE, FLUSHING, NY, United States, 11354 |
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) |
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