Name: | PET PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1981 (44 years ago) |
Date of dissolution: | 20 Mar 1997 |
Entity Number: | 728803 |
ZIP code: | 10566 |
County: | Cortland |
Place of Formation: | New York |
Address: | ATTENTION: PRESIDENT, 231 CROTON AVENUE, CORTLAND MANOR, NY, United States, 10566 |
Principal Address: | 161 RIVERDALE AVENUE, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTENTION: PRESIDENT, 231 CROTON AVENUE, CORTLAND MANOR, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
STUART GREENBERG | Chief Executive Officer | 161 RIVERDALE AVENUE, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-07 | 1995-02-28 | Address | 161 RIVERDALE AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
1991-12-10 | 1995-02-28 | Shares | Share type: PAR VALUE, Number of shares: 8500000, Par value: 0.001 |
1991-12-10 | 1992-12-07 | Address | ATTENTION: PRESIDENT, 161 RIVERDALE AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
1981-10-20 | 1991-12-10 | Address | 28 BRIARCLIFF DR. SOUTH, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970320000444 | 1997-03-20 | CERTIFICATE OF MERGER | 1997-03-20 |
951226000286 | 1995-12-26 | CERTIFICATE OF MERGER | 1995-12-31 |
950228000375 | 1995-02-28 | CERTIFICATE OF MERGER | 1995-02-28 |
950215000339 | 1995-02-15 | CERTIFICATE OF AMENDMENT | 1995-02-15 |
950201000287 | 1995-02-01 | CERTIFICATE OF AMENDMENT | 1995-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State