Search icon

ALLERPET INC.

Company Details

Name: ALLERPET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2006 (18 years ago)
Entity Number: 3450729
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 250 EAST 73RD STREET, APT. 4F, NEW YORK, NY, United States, 10021
Principal Address: 250 EAST 73RD STREET, #4F, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLERPET, INC. DEFINED BENEFIT PENSION PLAN 2014 222950311 2015-03-03 ALLERPET, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 325410
Sponsor’s telephone number 2126283537
Plan sponsor’s address 250 E. 73RD ST., APT. 4F, NEW YORK, NY, 100214311

Signature of

Role Plan administrator
Date 2015-03-03
Name of individual signing LAWRENCE M. KALSTONE
ALLERPET, INC. DEFINED BENEFIT PENSION PLAN 2013 222950311 2014-07-22 ALLERPET, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 325410
Sponsor’s telephone number 2126283537
Plan sponsor’s address 250 E. 73RD ST., APT. 4F, NEW YORK, NY, 100214311

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing LAWRENCE M. KALSTONE
ALLERPET, INC. DEFINED BENEFIT PENSION PLAN 2012 222950311 2013-10-08 ALLERPET, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 325410
Sponsor’s telephone number 2128611134
Plan sponsor’s address PO BOX 2220, NEW YORK, NY, 100210054

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing LAWRENCE M. KALSTONE
ALLERPET, INC. DEFINED BENEFIT PENSION PLAN 2011 222950311 2012-10-12 ALLERPET, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 325410
Sponsor’s telephone number 2128611134
Plan sponsor’s address PO BOX 2220, NEW YORK, NY, 100210054

Plan administrator’s name and address

Administrator’s EIN 222950311
Plan administrator’s name ALLERPET, INC.
Plan administrator’s address PO BOX 2220, NEW YORK, NY, 100210054
Administrator’s telephone number 2128611134

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing LAWRENCE M. KALSTONE
ALLERPET, INC. DEFINED BENEFIT PENSION PLAN 2010 222950311 2011-09-19 ALLERPET, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 325410
Sponsor’s telephone number 2128611134
Plan sponsor’s address PO BOX 2220, NEW YORK, NY, 100210054

Plan administrator’s name and address

Administrator’s EIN 222950311
Plan administrator’s name ALLERPET, INC.
Plan administrator’s address PO BOX 2220, NEW YORK, NY, 100210054
Administrator’s telephone number 2128611134

Signature of

Role Plan administrator
Date 2011-09-19
Name of individual signing LAWRENCE M. KALSTONE
ALLERPET, INC. DEFINED BENEFIT PENSION PLAN 2009 222950311 2010-10-08 ALLERPET, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 325410
Sponsor’s telephone number 2128611134
Plan sponsor’s address PO BOX 2220, NEW YORK, NY, 100210054

Plan administrator’s name and address

Administrator’s EIN 222950311
Plan administrator’s name ALLERPET, INC.
Plan administrator’s address PO BOX 2220, NEW YORK, NY, 100210054
Administrator’s telephone number 2128611134

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing LAWRENCE M. KALSTONE

Chief Executive Officer

Name Role Address
LAWRENCE M KALSTONE Chief Executive Officer 250 EAST 73RD STREET, #4F, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 EAST 73RD STREET, APT. 4F, NEW YORK, NY, United States, 10021

Filings

Filing Number Date Filed Type Effective Date
110224002643 2011-02-24 BIENNIAL STATEMENT 2010-12-01
061228000798 2006-12-28 CERTIFICATE OF MERGER 2006-12-28
061218000677 2006-12-18 CERTIFICATE OF INCORPORATION 2006-12-18

Date of last update: 18 Jan 2025

Sources: New York Secretary of State