POSITIVE PAWS, INC.

Name: | POSITIVE PAWS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 2003 (22 years ago) |
Entity Number: | 2865376 |
ZIP code: | 12569 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 14 CREEKSIDE PL, PLEASANT VALLEY, NY, United States, 12569 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CANDICE MILLER | DOS Process Agent | 14 CREEKSIDE PL, PLEASANT VALLEY, NY, United States, 12569 |
Name | Role | Address |
---|---|---|
CANDICE MILLER | Chief Executive Officer | 14 CREEKSIDE PL, PLEASANT VALLEY, NY, United States, 12569 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-09 | 2011-04-21 | Address | 14 CREEKSIDE PL, PLEASANT VALLEY, NY, 12569, USA (Type of address: Principal Executive Office) |
2009-03-09 | 2011-04-21 | Address | 14 CREEKSIDE PL, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer) |
2009-03-09 | 2011-04-21 | Address | 14 CREEKSIDE PL, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process) |
2005-06-08 | 2009-03-09 | Address | 14 CREEKSIDE PL, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer) |
2005-06-08 | 2009-03-09 | Address | 14 CREEKSIDE PL, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130225002284 | 2013-02-25 | BIENNIAL STATEMENT | 2013-02-01 |
110421002690 | 2011-04-21 | BIENNIAL STATEMENT | 2011-02-01 |
090309002318 | 2009-03-09 | BIENNIAL STATEMENT | 2009-02-01 |
070402003072 | 2007-04-02 | BIENNIAL STATEMENT | 2007-02-01 |
050608002610 | 2005-06-08 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State