Search icon

PETMOR, INC.

Print

Details

Entity Number 2947793

Status Inactive

NamePETMOR, INC.

CountyChautauqua

Date of registration 27 Aug 2003 (21 years ago)

Date of dissolution 09 Jan 2020

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 9239 CARPENTER ROAD, EDEN, NY, United States, 14057

Address ZIP code 14057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address

LAWRENCE E. GARTLEY

Agent

9239 CARPENTER ROAD, EDEN, NY, 14057

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

9239 CARPENTER ROAD, EDEN, NY, United States, 14057

Chief Executive Officer

Name Role Address

RONALD A SMITH

Chief Executive Officer

3974 VINEYARD DRIVE, DUNKIRK, NY, United States, 14048

History

Start date End date Type Value

2005-10-05

2009-09-17

Address

1170 CENTRAL AVE, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)

2005-10-05

2009-09-17

Address

9239 CARPENTER ROAD, EDEN, NY, 14057, USA (Type of address: Principal Executive Office)

2003-08-27

2009-09-17

Address

9239 CARPENTER ROAD, EDEN, NY, 14057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200109000081

2020-01-09

CERTIFICATE OF DISSOLUTION

2020-01-09

150817006252

2015-08-17

BIENNIAL STATEMENT

2015-08-01

130905006011

2013-09-05

BIENNIAL STATEMENT

2013-08-01

110830002160

2011-08-30

BIENNIAL STATEMENT

2011-08-01

090917002235

2009-09-17

BIENNIAL STATEMENT

2009-08-01

070809002767

2007-08-09

BIENNIAL STATEMENT

2007-08-01

051005002625

2005-10-05

BIENNIAL STATEMENT

2005-08-01

030827000609

2003-08-27

CERTIFICATE OF INCORPORATION

2003-08-27

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts