Search icon

JUNGLE TREATS INC.

Company Details

Name: JUNGLE TREATS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2008 (17 years ago)
Entity Number: 3730668
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 21 JUNIPER PLACE, 21 JUNIPER PLACE, HUNTINGTON, NY, United States, 11743
Principal Address: 21 JUNIPER PLACE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUNGLE TREATS INC. DOS Process Agent 21 JUNIPER PLACE, 21 JUNIPER PLACE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
MARYANN TISH MCCREA Chief Executive Officer 21 JUNIPER PLACE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2008-10-09 2020-10-06 Address TISH MCCREA, 21 JUNIPER PLACE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201006060240 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181004007084 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161003008360 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141007006167 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121004006544 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101119003163 2010-11-19 BIENNIAL STATEMENT 2010-10-01
081009000843 2008-10-09 CERTIFICATE OF INCORPORATION 2008-10-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802207 Bankruptcy Appeals Rule 28 USC 158 2018-04-11 appeal affirmed (magistrate judge)
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-04-11
Termination Date 2019-03-26
Section 1334
Status Terminated

Parties

Name PATRUSKY,
Role Plaintiff
Name JUNGLE TREATS INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State