Search icon

PEDIGREE SUPPLIES, INC.

Company Details

Name: PEDIGREE SUPPLIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2005 (19 years ago)
Entity Number: 3278572
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Principal Address: 2608 STATE ROUTE 57, STEWARTSVILLE, NJ, United States, 08886
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROY S LOOMIS Chief Executive Officer 2607 STATE ROUTE 57, STEWARTSVILLE, NJ, United States, 08886

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2012-10-24 2013-09-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-20 2013-09-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-09-16 2012-07-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-09-16 2012-10-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-12-10 2017-11-02 Address 10 OBRIEN CT, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer)
2008-12-10 2017-11-02 Address 10 OBRIEN CT, BEDMINSTER, NJ, 07921, USA (Type of address: Principal Executive Office)
2005-11-08 2009-09-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-11-08 2009-09-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171102007170 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151103006402 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131205006128 2013-12-05 BIENNIAL STATEMENT 2013-11-01
130918000995 2013-09-18 CERTIFICATE OF CHANGE 2013-09-18
121024000828 2012-10-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-24
120720000927 2012-07-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-20
111214002253 2011-12-14 BIENNIAL STATEMENT 2011-11-01
091127002132 2009-11-27 BIENNIAL STATEMENT 2009-11-01
090916000672 2009-09-16 CERTIFICATE OF CHANGE 2009-09-16
081210002198 2008-12-10 BIENNIAL STATEMENT 2007-11-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State