Name: | AUSSIE PAWS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2007 (18 years ago) |
Entity Number: | 3455622 |
ZIP code: | 06076 |
County: | Westchester |
Place of Formation: | New York |
Address: | 200 DELPHI ROAD, STAFFORD SPRINGS, CT, United States, 06076 |
Shares Details
Shares issued 1
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
KATRINA WRIGHT | DOS Process Agent | 200 DELPHI ROAD, STAFFORD SPRINGS, CT, United States, 06076 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KATRINA WRIGHT | Chief Executive Officer | 200 DELPHI ROAD, STAFFORD SPRINGS, CT, United States, 06076 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-03 | 2021-01-11 | Address | 880 PLEASANT STREET, ROCHDALE, MA, 10542, USA (Type of address: Service of Process) |
2017-01-03 | 2021-01-11 | Address | 51 CHICKERING ROAD, SPENCER, MA, 01562, USA (Type of address: Chief Executive Officer) |
2011-01-13 | 2017-01-03 | Address | 4A CLEVELAND ST, VALHALLA, NY, 10595, USA (Type of address: Service of Process) |
2011-01-13 | 2017-01-03 | Address | 180 SACKETT POINT ROAD, NORTH HAVEN, CT, 06473, USA (Type of address: Chief Executive Officer) |
2011-01-13 | 2017-01-03 | Address | 4A CLEVELAND ST, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office) |
2008-12-22 | 2011-01-13 | Address | 3209 ROCKY PLACE, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer) |
2008-12-22 | 2011-01-13 | Address | 4A CLEVELAND STREET, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office) |
2008-08-27 | 2011-01-13 | Address | 4A CLEVELAND ST., VALHALLA, NY, 10595, USA (Type of address: Service of Process) |
2007-01-02 | 2008-08-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-01-02 | 2007-02-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210111060098 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
170103006338 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150115006988 | 2015-01-15 | BIENNIAL STATEMENT | 2015-01-01 |
130208002148 | 2013-02-08 | BIENNIAL STATEMENT | 2013-01-01 |
110113002038 | 2011-01-13 | BIENNIAL STATEMENT | 2011-01-01 |
081222002501 | 2008-12-22 | BIENNIAL STATEMENT | 2009-01-01 |
080827000317 | 2008-08-27 | CERTIFICATE OF CHANGE | 2008-08-27 |
070222001008 | 2007-02-22 | CERTIFICATE OF CHANGE | 2007-02-22 |
070102000540 | 2007-01-02 | CERTIFICATE OF INCORPORATION | 2007-01-02 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State