Name: | PET PARTNERS OF GLENS FALLS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Sep 2012 (12 years ago) |
Date of dissolution: | 21 Mar 2018 |
Entity Number: | 4299303 |
ZIP code: | 10005 |
County: | Warren |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-24 | 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-61631 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-61630 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180321000693 | 2018-03-21 | CERTIFICATE OF MERGER | 2018-03-21 |
160901007114 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140925006167 | 2014-09-25 | BIENNIAL STATEMENT | 2014-09-01 |
121205000042 | 2012-12-05 | CERTIFICATE OF PUBLICATION | 2012-12-05 |
120924000234 | 2012-09-24 | ARTICLES OF ORGANIZATION | 2012-09-24 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State