Name: | BOOPS CO. PET SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Mar 2022 (3 years ago) |
Entity Number: | 6431605 |
ZIP code: | 12207 |
County: | Monroe |
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 |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-13 | 2024-03-06 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-10-13 | 2024-03-06 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2022-10-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2022-10-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306001040 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
221013001097 | 2022-10-12 | CERTIFICATE OF PUBLICATION | 2022-10-12 |
220930004512 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929008583 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220316001899 | 2022-03-16 | ARTICLES OF ORGANIZATION | 2022-03-16 |
Date of last update: 28 Jan 2025
Sources: New York Secretary of State