Name: | PETS BEST INSURANCE SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Apr 2007 (18 years ago) |
Branch of: | PETS BEST INSURANCE SERVICES, LLC, Idaho (Company Number 168065) |
Entity Number: | 3504651 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Idaho |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-08 | 2023-04-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-09-08 | 2023-04-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-05-12 | 2020-09-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-04-10 | 2020-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-04-10 | 2020-09-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2009-11-03 | 2014-04-10 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2009-11-03 | 2014-04-10 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2007-04-17 | 2009-11-03 | Address | 41 STATE STREET, SUITE 405, ALBANY, NY, 12207, 2827, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403000385 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210427060279 | 2021-04-27 | BIENNIAL STATEMENT | 2021-04-01 |
200908000322 | 2020-09-08 | CERTIFICATE OF CHANGE | 2020-09-08 |
200512000366 | 2020-05-12 | CERTIFICATE OF CHANGE | 2020-05-12 |
190402060786 | 2019-04-02 | BIENNIAL STATEMENT | 2019-04-01 |
170405006558 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150401006691 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
140410000385 | 2014-04-10 | CERTIFICATE OF CHANGE | 2014-04-10 |
130412006077 | 2013-04-12 | BIENNIAL STATEMENT | 2013-04-01 |
110510002828 | 2011-05-10 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State