Search icon

PET, INCORPORATED

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NUMBER ONE GENERAL MILLS BLVD., MINNEAPOLIS, MN, United States, 55426

Chief Executive Officer

Name Role Address
JAMES A LAWRENCE Chief Executive Officer NUMBER ONE GENERAL MILLS BLVD, MINNEAPOLIS, MN, United States, 55426

History

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)

Filings

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