Search icon

VILLAGE PET OUTFITTERS, LLC

Company Details

Name: VILLAGE PET OUTFITTERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Nov 2008 (16 years ago)
Date of dissolution: 29 Dec 2012
Entity Number: 3746764
ZIP code: 10005
County: Erie
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-11-25 2012-08-07 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-11-25 2012-08-29 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-100450 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-100449 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121214000981 2012-12-14 CERTIFICATE OF MERGER 2012-12-29
120829000485 2012-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-29
120807000863 2012-08-07 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-07
101130002201 2010-11-30 BIENNIAL STATEMENT 2010-11-01
090311000074 2009-03-11 CERTIFICATE OF PUBLICATION 2009-03-11
081125000577 2008-11-25 ARTICLES OF ORGANIZATION 2008-11-25

Date of last update: 03 Feb 2025

Sources: New York Secretary of State