SPECTRUM BRANDS PET LLC

Name: | SPECTRUM BRANDS PET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jan 2008 (17 years ago) |
Entity Number: | 3616307 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2020-01-03 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-06-01 | 2020-01-03 | Address | C/O SPECTRUM BRANDS, INC., 3001 DEMING WAY, MIDDLETON, WI, 53562, USA (Type of address: Service of Process) |
2014-03-25 | 2017-06-01 | Address | 160 PEHLE AVENUE, SUITE 302, SADDLE BROOK, NJ, 07663, USA (Type of address: Service of Process) |
2014-03-25 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-03-21 | 2014-03-25 | Address | 160 PEHLE AVENUE, SUITE 302A, SADDLE BROOK, NJ, 07663, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102000638 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220112003627 | 2022-01-12 | BIENNIAL STATEMENT | 2022-01-12 |
200103062869 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180108006177 | 2018-01-08 | BIENNIAL STATEMENT | 2018-01-01 |
171127000158 | 2017-11-27 | CERTIFICATE OF AMENDMENT | 2017-11-27 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State