Name: | PET PLAN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1982 (43 years ago) |
Entity Number: | 784018 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 10-13 HEATHFIELD TERRACE, LONDON, United Kingdom, W44JE |
Address: | ATTN: MITCHELL W. RABBINO, 51 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID J. SIMPSON, ESQ. | Chief Executive Officer | 10-13 HEATHFIELD TERRACE, LONDON, United Kingdom, W44JE |
Name | Role | Address |
---|---|---|
KANTOR, DAVIDOFF, WOLFE, ROBBINO & KASS, P.C. | DOS Process Agent | ATTN: MITCHELL W. RABBINO, 51 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1992-07-13 | 1993-03-30 | Address | MITCHELL W. RABBINO, ESQ., 51 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1982-07-27 | 1992-07-13 | Address | MITCHELL W. RABBINO, 200 PARK AVE., NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930330002187 | 1993-03-30 | BIENNIAL STATEMENT | 1992-07-01 |
920713000272 | 1992-07-13 | CERTIFICATE OF AMENDMENT | 1992-07-13 |
A889102-4 | 1982-07-27 | CERTIFICATE OF INCORPORATION | 1982-07-27 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State