Search icon

PAWS OF REMEMBRANCE, INC.

Headquarter

Company Details

Name: PAWS OF REMEMBRANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2009 (16 years ago)
Entity Number: 3849018
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 15 VERMONT STREET, LONG BEACH, NY, United States, 11561
Principal Address: 15 VERMONT ST, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PAWS OF REMEMBRANCE, INC., CONNECTICUT 3149652 CONNECTICUT

DOS Process Agent

Name Role Address
JEFFREY MONJELLO DOS Process Agent 15 VERMONT STREET, LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
JEFFREY MONJELLO Chief Executive Officer 15 VERMONT ST, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 15 VERMONT ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2022-01-05 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-02 2025-01-24 Address 15 VERMONT ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2017-08-02 2025-01-24 Address 15 VERMONT STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2013-08-15 2017-08-02 Address 15 VERMONT ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2011-09-09 2017-08-02 Address 15 VERMONT ST, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2011-09-09 2013-08-15 Address 15 VERMONT ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2009-08-25 2017-08-02 Address 15 VERMONT STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2009-08-25 2022-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250124004148 2025-01-24 BIENNIAL STATEMENT 2025-01-24
190808060144 2019-08-08 BIENNIAL STATEMENT 2019-08-01
170802006328 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803006372 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130815006216 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110909002327 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090825000784 2009-08-25 CERTIFICATE OF INCORPORATION 2009-08-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State