Search icon

PET VALU, INC.

Company Details

Name: PET VALU, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 2012 (12 years ago)
Date of dissolution: 18 May 2021
Entity Number: 4302781
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 489 DEVON PARK DRIVE, WAYNE, PA, United States, 19087

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RICHARD MALTSBARGER Chief Executive Officer 1100 INTERNATIONAL PKWY, SUNRISE, FL, United States, 33323

History

Start date End date Type Value
2018-11-26 2020-10-27 Address 130 ROYAL CREST COURT, MARKHAM, ONTARIO, CAN (Type of address: Chief Executive Officer)
2014-10-03 2018-11-26 Address 489 DEVON PARK DRIVE, SUITE 320, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)
2014-10-03 2018-11-26 Address 489 DEVON PARK DRIVE, SUITE 320, WAYNE, PA, 19087, USA (Type of address: Principal Executive Office)
2012-10-01 2018-02-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-01 2018-02-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210518000377 2021-05-18 CERTIFICATE OF TERMINATION 2021-05-18
201027060443 2020-10-27 BIENNIAL STATEMENT 2020-10-01
181126006477 2018-11-26 BIENNIAL STATEMENT 2018-10-01
180220000823 2018-02-20 CERTIFICATE OF CHANGE 2018-02-20
141003006343 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121001000915 2012-10-01 APPLICATION OF AUTHORITY 2012-10-01

Date of last update: 19 Feb 2025

Sources: New York Secretary of State