Search icon

PET CATALOG, LLC

Company Details

Name: PET CATALOG, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2000 (24 years ago)
Entity Number: 2586011
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2006-05-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-05-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-12-20 2006-05-26 Address 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-32489 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-32488 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
060526000663 2006-05-26 CERTIFICATE OF CHANGE 2006-05-26
021206002038 2002-12-06 BIENNIAL STATEMENT 2002-12-01
010319000632 2001-03-19 CERTIFICATE OF AMENDMENT 2001-03-19
010315000121 2001-03-15 AFFIDAVIT OF PUBLICATION 2001-03-15
010315000115 2001-03-15 AFFIDAVIT OF PUBLICATION 2001-03-15
001220000803 2000-12-20 APPLICATION OF AUTHORITY 2000-12-20

Date of last update: 20 Jan 2025

Sources: New York Secretary of State