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
Name | Role | Address |
---|---|---|
JUNGLE TREATS INC. | DOS Process Agent | 21 JUNIPER PLACE, 21 JUNIPER PLACE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
MARYANN TISH MCCREA | Chief Executive Officer | 21 JUNIPER PLACE, HUNTINGTON, NY, United States, 11743 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1802207 | Bankruptcy Appeals Rule 28 USC 158 | 2018-04-11 | appeal affirmed (magistrate judge) | |||||||||||||||||||||||||||||||||||||||||||
|
Name | PATRUSKY, |
Role | Plaintiff |
Name | JUNGLE TREATS INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State