Name: | PET PARTNERS OF RAY BROOK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Oct 2008 (16 years ago) |
Date of dissolution: | 21 Mar 2018 |
Entity Number: | 3736508 |
ZIP code: | 10005 |
County: | Essex |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-10-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-51001 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-51000 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180321000693 | 2018-03-21 | CERTIFICATE OF MERGER | 2018-03-21 |
161003008238 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141002006136 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121018006060 | 2012-10-18 | BIENNIAL STATEMENT | 2012-10-01 |
101101002989 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
081028000122 | 2008-10-28 | ARTICLES OF ORGANIZATION | 2008-10-28 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State