Name: | OLLIE PETS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 2016 (9 years ago) |
Entity Number: | 4918988 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3495 Lakeside Drive, #1089, RENO, NV, United States, 89509 |
Address: | 99 WASHINGTON AVEnue, Suite 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVEnue, Suite 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVEnue suite 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
NICK STAFFORD | Chief Executive Officer | 15 NORWICH RD, WELLESLEY, MA, United States, 02481 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-22 | 2024-11-22 | Address | 15 NORWICH RD, WELLESLEY, MA, 02481, USA (Type of address: Chief Executive Officer) |
2024-11-22 | 2024-11-22 | Address | 48 WEST 21ST ST.,, 4TH FL., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-03-26 | 2024-03-26 | Address | 15 NORWICH RD, WELLESLEY, MA, 02481, USA (Type of address: Chief Executive Officer) |
2024-03-26 | 2024-03-26 | Address | 48 WEST 21ST ST.,, 4TH FL., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-03-26 | 2024-11-22 | Address | 48 WEST 21ST ST.,, 4TH FL., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241122002642 | 2024-11-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-21 |
240326001125 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
200825060317 | 2020-08-25 | BIENNIAL STATEMENT | 2020-03-01 |
191008000467 | 2019-10-08 | CERTIFICATE OF CHANGE | 2019-10-08 |
191007002004 | 2019-10-07 | AMENDMENT TO BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State