Search icon

COMMAND DOG TRAINING, INC.

Company Details

Name: COMMAND DOG TRAINING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1975 (50 years ago)
Date of dissolution: 10 Oct 2008
Entity Number: 370503
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 114 VILLAGE LINE RD, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KURT T WOLFF Chief Executive Officer 114 VILLAGE LINE RD, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 VILLAGE LINE RD, BABYLON, NY, United States, 11702

History

Start date End date Type Value
1997-05-15 2007-05-10 Address 1007 JOSELSON AVE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1993-02-08 2007-05-10 Address 1007 JOSELSON AVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1993-02-08 2007-05-10 Address 1007 JOSELSON AVE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1975-05-21 1997-05-15 Address 1007 JOSELSON AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081010000777 2008-10-10 CERTIFICATE OF DISSOLUTION 2008-10-10
070510003196 2007-05-10 BIENNIAL STATEMENT 2007-05-01
20060328078 2006-03-28 ASSUMED NAME LLC INITIAL FILING 2006-03-28
050627002305 2005-06-27 BIENNIAL STATEMENT 2005-05-01
030428002355 2003-04-28 BIENNIAL STATEMENT 2003-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State