Name: | BROOKLYN PET SPA INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 2019 (6 years ago) |
Entity Number: | 5618650 |
ZIP code: | 11215 |
County: | New York |
Place of Formation: | New York |
Address: | 447 1ST STREET, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDRO LEITE | DOS Process Agent | 447 1ST STREET, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-13 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-22 | 2024-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-09-10 | 2022-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-09-10 | 2025-05-15 | Address | 447 1ST STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250515000263 | 2025-05-15 | BIENNIAL STATEMENT | 2025-05-15 |
190910010518 | 2019-09-10 | CERTIFICATE OF INCORPORATION | 2019-09-10 |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-01-09 | Default Decision | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
2024-01-09 | Default Decision | NO PRICE LIST FOR SERVICES DISPLAYED | 1 | No data | No data | No data |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State