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