Name: | UNITED PET GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 1999 (26 years ago) |
Date of dissolution: | 22 Jan 2015 |
Entity Number: | 2396606 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Principal Address: | 7794 FIVE MILE ROAD, SUITE 190, CINCINNATI, OH, United States, 45230 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN HEIL | Chief Executive Officer | 7794 FIVE MILE ROAD, SUITE 190, CINCINNATI, OH, United States, 45230 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-09 | 2012-02-01 | Address | 7794 FIVE MILE RD, STE 190, CINCINNATI, OH, 45230, USA (Type of address: Service of Process) |
2007-07-27 | 2011-08-09 | Address | 1377 MOTOR PARKWAY, ISLANDIA, NY, 11749, USA (Type of address: Service of Process) |
2001-08-14 | 2007-07-27 | Address | 463 OHIO PIKE / SUITE 303, CINCINNATI, OH, 45255, USA (Type of address: Principal Executive Office) |
2001-08-14 | 2007-07-27 | Address | 463 OHIO PIKE / SUITE 303, CINCINNATI, OH, 45255, USA (Type of address: Chief Executive Officer) |
1999-07-08 | 1999-07-08 | Address | ATTN: JOHN R. LECLAIRE, P.C., EXCHANGE PLACE, BOSTON, MA, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150122000120 | 2015-01-22 | CERTIFICATE OF TERMINATION | 2015-01-22 |
130731006076 | 2013-07-31 | BIENNIAL STATEMENT | 2013-07-01 |
120201000496 | 2012-02-01 | CERTIFICATE OF CHANGE | 2012-02-01 |
110809002668 | 2011-08-09 | BIENNIAL STATEMENT | 2011-07-01 |
090707003594 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State