THE ROBERT ABADY DOG FOOD COMPANY, LTD.

Name: | THE ROBERT ABADY DOG FOOD COMPANY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1978 (47 years ago) |
Entity Number: | 496081 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 201 SMITH STREET, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT ABADY | Chief Executive Officer | 201 SMITH STREET, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 SMITH STREET, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-25 | 2025-06-25 | Address | 567 HERITAGE HILLS, UNIT D, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2025-06-25 | 2025-06-25 | Address | 201 SMITH STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2002-11-05 | 2025-06-25 | Address | 201 SMITH STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2002-11-05 | 2025-06-25 | Address | 201 SMITH STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1978-06-21 | 2002-11-05 | Address | 150 MARBLEDALE RD., TUCKAHOE, NY, 10707, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250625004477 | 2025-06-25 | BIENNIAL STATEMENT | 2025-06-25 |
20160902075 | 2016-09-02 | ASSUMED NAME CORP INITIAL FILING | 2016-09-02 |
060526002840 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
021105002430 | 2002-11-05 | BIENNIAL STATEMENT | 2002-06-01 |
011214000691 | 2001-12-14 | ANNULMENT OF DISSOLUTION | 2001-12-14 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State