Search icon

MR. B'S PET DEPOT INC.

Print

Details

Entity Number 1679007

Status Inactive

NameMR. B'S PET DEPOT INC.

CountyQueens

Date of registration 09 Nov 1992 (32 years ago)

Date of dissolution 29 Apr 2009

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 41 HUNT FARM RD, WACCABUC, NY, United States, 10597

Address ZIP code 10597

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

41 HUNT FARM RD, WACCABUC, NY, United States, 10597

Chief Executive Officer

Name Role Address

VAN E BONAROS

Chief Executive Officer

41 HUNT FARM RD, WACCABUC, NY, United States, 10597

History

Start date End date Type Value

1995-07-24

2001-03-29

Address

2644 211 ST, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)

1995-07-24

2001-03-29

Address

2644 211 ST, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)

1995-07-24

2001-03-29

Address

2644 211 ST, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

1992-11-09

1995-07-24

Address

29-16 212TH STREET, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1752215

2009-04-29

DISSOLUTION BY PROCLAMATION

2009-04-29

030127002585

2003-01-27

BIENNIAL STATEMENT

2002-11-01

010329002611

2001-03-29

BIENNIAL STATEMENT

2000-11-01

981204002144

1998-12-04

BIENNIAL STATEMENT

1998-11-01

961127002274

1996-11-27

BIENNIAL STATEMENT

1996-11-01

950724002315

1995-07-24

BIENNIAL STATEMENT

1993-11-01

921109000201

1992-11-09

CERTIFICATE OF INCORPORATION

1992-11-09

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts