Search icon

PET PARTNERS HOLDINGS, LLC

Company Details

Name: PET PARTNERS HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Feb 2016 (9 years ago)
Date of dissolution: 18 Jan 2022
Entity Number: 4898360
ZIP code: 12207
County: Saratoga
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
PET PARTNERS HOLDINGS, LLC DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2020-02-03 2022-01-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-01-28 2020-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-01-28 2022-01-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2020-01-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-01 2020-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-02-18 2018-02-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-02-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220119001351 2022-01-18 CERTIFICATE OF TERMINATION 2022-01-18
200203060291 2020-02-03 BIENNIAL STATEMENT 2020-02-01
200128000128 2020-01-28 CERTIFICATE OF CHANGE 2020-01-28
SR-74509 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180201006646 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160308000140 2016-03-08 CERTIFICATE OF CHANGE 2016-03-08
160218000580 2016-02-18 APPLICATION OF AUTHORITY 2016-02-18

Date of last update: 18 Feb 2025

Sources: New York Secretary of State