PET PASSAGES, INC.

Name: | PET PASSAGES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 2011 (14 years ago) |
Entity Number: | 4115545 |
ZIP code: | 14519 |
County: | Monroe |
Place of Formation: | New York |
Address: | 348 STATE ROUTE 104, ONTARIO, NY, United States, 14519 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL T HARRIS | Chief Executive Officer | 348 STATE ROUTE 104, ONTARIO, NY, United States, 14519 |
Name | Role | Address |
---|---|---|
PET PASSAGES, INC. | DOS Process Agent | 348 STATE ROUTE 104, ONTARIO, NY, United States, 14519 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | 348 STATE ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2025-07-01 | Address | 348 STATE ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2023-07-06 | Address | 348 STATE ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2025-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-06 | 2025-07-01 | Address | 348 STATE ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701042458 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
230706004557 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
220303002914 | 2022-03-03 | BIENNIAL STATEMENT | 2021-07-01 |
190702060560 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
171110006187 | 2017-11-10 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State