Name: | DOGZILLA AND CAT CONG, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Sep 2017 (7 years ago) |
Entity Number: | 5200258 |
ZIP code: | 12207 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
nigel cronk | Agent | 286 elm hollow rd, LIVINGSTON MANOR, NY, 12758 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-24 | 2022-09-30 | Address | 286 elm hollow rd, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Registered Agent) |
2023-04-24 | 2022-09-29 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-09-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-09-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-09-11 | 2023-04-24 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-09-11 | 2023-04-24 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905003408 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
220930008819 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022743 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
230424001923 | 2022-09-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-07 |
210901002442 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190903063766 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
180130000433 | 2018-01-30 | CERTIFICATE OF PUBLICATION | 2018-01-30 |
170911010645 | 2017-09-11 | ARTICLES OF ORGANIZATION | 2017-09-11 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State