Search icon

DOGZILLA AND CAT CONG, LLC

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
nigel cronk Agent 286 elm hollow rd, LIVINGSTON MANOR, NY, 12758

History

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)

Filings

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