Name: | PET, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1951 (73 years ago) |
Date of dissolution: | 09 Jun 2006 |
Entity Number: | 69166 |
ZIP code: | 55426 |
County: | New York |
Place of Formation: | Delaware |
Address: | NUMBER ONE GENERAL MILLS BLVD., MINNEAPOLIS, MN, United States, 55426 |
Principal Address: | NUMBER ONE GENERAL MILLS BLVD, MINNEAPOLIS, MN, United States, 55426 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NUMBER ONE GENERAL MILLS BLVD., MINNEAPOLIS, MN, United States, 55426 |
Name | Role | Address |
---|---|---|
JAMES A LAWRENCE | Chief Executive Officer | NUMBER ONE GENERAL MILLS BLVD, MINNEAPOLIS, MN, United States, 55426 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-15 | 2006-06-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-15 | 2006-06-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-01-27 | 1999-10-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-04-22 | 2002-01-14 | Address | 200 S SIXTH ST, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer) |
1996-04-22 | 2002-01-14 | Address | C/O TAX DEPT, 200 S SIXTH ST, MINNEAPOLIS, MN, 55402, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060609000748 | 2006-06-09 | SURRENDER OF AUTHORITY | 2006-06-09 |
060224002351 | 2006-02-24 | BIENNIAL STATEMENT | 2005-12-01 |
040916002222 | 2004-09-16 | BIENNIAL STATEMENT | 2003-12-01 |
020114002277 | 2002-01-14 | BIENNIAL STATEMENT | 2001-12-01 |
000111002913 | 2000-01-11 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State