Search icon

PETSTUFF LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PETSTUFF LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Sep 2008 (17 years ago)
Date of dissolution: 13 Nov 2018
Entity Number: 3718330
ZIP code: 11228
County: Niagara
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2014-09-03 2017-01-05 Address 1660 WALT WHITMAN RD, SUITE 140, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2012-10-22 2017-01-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-23 2014-09-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-09-09 2012-10-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-09-09 2012-08-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181113001211 2018-11-13 ARTICLES OF DISSOLUTION 2018-11-13
170105000803 2017-01-05 CERTIFICATE OF CHANGE 2017-01-05
160927006259 2016-09-27 BIENNIAL STATEMENT 2016-09-01
140903006248 2014-09-03 BIENNIAL STATEMENT 2014-09-01
121108006685 2012-11-08 BIENNIAL STATEMENT 2012-09-01

Court Cases

Court Case Summary

Filing Date:
1999-03-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
CASSATT
Party Role:
Plaintiff
Party Name:
PETSTUFF LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State