Name: | BROOKLYN CATTITUDE PET SITTING INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 2014 (11 years ago) |
Entity Number: | 4617676 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 414 Hicks Street, A415, BROOKLYN, NY, United States, 11201 |
Principal Address: | 414 Hicks Street, A415, Brooklyn, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BROOKLYN CATTITUDE PET SITTING INC | DOS Process Agent | 414 Hicks Street, A415, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
TARYN HUNTER | Chief Executive Officer | 356 ATLANTIC AVENUE, GROUND FLOOR, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-06 | 2023-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-08-06 | 2023-05-02 | Address | 320 7TH AVE BOX 257, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230502004082 | 2023-05-02 | BIENNIAL STATEMENT | 2022-08-01 |
140806010070 | 2014-08-06 | CERTIFICATE OF INCORPORATION | 2014-08-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5114598309 | 2021-01-25 | 0202 | PPS | 165 Court St, Brooklyn, NY, 11201-4345 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9464617206 | 2020-04-28 | 0202 | PPP | 165 Court Street, BROOKLYN, NY, 11201-4345 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State