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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROY S LOOMIS | Chief Executive Officer | 2607 STATE ROUTE 57, STEWARTSVILLE, NJ, United States, 08886 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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